Search icon

DWORKIN CONSTRUCTION CORP. (USA)

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DWORKIN CONSTRUCTION CORP. (USA)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415581
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 155 EAST 55TH STREET, SUITE 304, NEW YORK, NY, United States, 10022
Principal Address: 155 EAST 55TH ST, SUITE 304, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAWRENCE DWORKIN Chief Executive Officer 155 EAST 55TH ST, SUITE 304, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DWORKIN CONSTRUCTION CORP. (USA) DOS Process Agent 155 EAST 55TH STREET, SUITE 304, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_67037995
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132932217
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-03 2021-02-22 Address 155 EAST 55TH STREET, SUITE 304, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060194 2021-02-22 BIENNIAL STATEMENT 2019-09-01
131008002374 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110919002850 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090825002645 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070910002579 2007-09-10 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102081.67
Total Face Value Of Loan:
102081.67
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101500.00
Total Face Value Of Loan:
101500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$102,081.67
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,081.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,518.35
Servicing Lender:
UMB Bank, National Association
Use of Proceeds:
Payroll: $102,075.67
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$101,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,216.14
Servicing Lender:
UMB Bank, National Association
Use of Proceeds:
Payroll: $101,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State