Search icon

DMC PROFESSIONAL CONTRACTORS INC.

Company Details

Name: DMC PROFESSIONAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2000 (25 years ago)
Entity Number: 2537611
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 525 NORTH ATLANTA AVENUE, NORTH MASSAPEQUA, NY, United States, 11758
Principal Address: 525 N ATLANTA AVE, N MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-520-9829

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK DOUGHERTY Chief Executive Officer 525 N ATLANTA AVE, N MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
DMC PROFESSIONAL CONTRACTORS INC. DOS Process Agent 525 NORTH ATLANTA AVENUE, NORTH MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
1096565-DCA Active Business 2001-11-09 2025-02-28

History

Start date End date Type Value
2002-12-20 2005-03-15 Address 525 ATLANTA AVE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2002-12-20 2005-03-15 Address 525 NORTH ATLANTA AVE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2000-08-01 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-01 2020-09-23 Address 525 NORTH ATLANTA AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060527 2020-09-23 BIENNIAL STATEMENT 2020-08-01
081103002726 2008-11-03 BIENNIAL STATEMENT 2008-08-01
060926002379 2006-09-26 BIENNIAL STATEMENT 2006-08-01
050315002026 2005-03-15 BIENNIAL STATEMENT 2004-08-01
021220002458 2002-12-20 BIENNIAL STATEMENT 2002-08-01
000801000193 2000-08-01 CERTIFICATE OF INCORPORATION 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550093 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550094 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3289240 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3289239 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958948 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2958947 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533560 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533561 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
2068345 LICENSEDOC10 INVOICED 2015-05-04 10 License Document Replacement
1940210 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497747705 2020-05-01 0235 PPP 525 N ATLANTA AVE, NORTH MASSAPEQUA, NY, 11758
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25250
Loan Approval Amount (current) 25250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25575.81
Forgiveness Paid Date 2021-08-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State