Search icon

DORMER KING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DORMER KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1972 (53 years ago)
Entity Number: 245346
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 44 davison lane east, WEST ISLIP, NY, United States, 11795
Address: 536 6TH ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DORMER KING INC DOS Process Agent 44 davison lane east, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
THOMAS R PITITTO JR Chief Executive Officer 536 6TH ST, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
112294787
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-10-15 Address 536 6TH ST, WEST BABYLON, NY, 11704, 4102, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 536 6TH ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2022-10-14 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-09 2024-10-15 Address 536 6TH ST, WEST BABYLON, NY, 11704, 4102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015001974 2024-10-15 BIENNIAL STATEMENT 2024-10-15
230130001771 2023-01-30 BIENNIAL STATEMENT 2022-10-01
211220002600 2021-12-20 BIENNIAL STATEMENT 2021-12-20
120409000028 2012-04-09 ANNULMENT OF DISSOLUTION 2012-04-09
DP-2097854 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
192552.00
Total Face Value Of Loan:
192552.00
Date:
2020-05-02
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:
198805.00
Total Face Value Of Loan:
198805.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-21
Type:
Unprog Rel
Address:
197 BELMONT BLVD, ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-10-07
Type:
Planned
Address:
107 PHYLLIS DRIVE, BABYLON, NY, 11702
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$192,552
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,318.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $192,552
Jobs Reported:
21
Initial Approval Amount:
$198,805
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,056.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $178,545
Utilities: $1,000
Rent: $10,400
Healthcare: $8860

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 957-5587
Add Date:
2007-11-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State