Search icon

DWK CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DWK CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666939
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 78 OCEAN AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: DONALD W KIKER, 78 OCEAN AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD W. KIKER DOS Process Agent 78 OCEAN AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
DONALD W KIKER Chief Executive Officer 78 OCEAN AVE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
311791384
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:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 78 OCEAN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2009-08-31 2024-07-03 Address 78 OCEAN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2001-08-02 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-02 2024-07-03 Address DONALD W. KIKER, 78 OCEAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002137 2024-07-03 BIENNIAL STATEMENT 2024-07-03
130820002459 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110907002342 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090831002566 2009-08-31 BIENNIAL STATEMENT 2009-08-01
070831000001 2007-08-31 ANNULMENT OF DISSOLUTION 2007-08-31

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
23372.00
Total Face Value Of Loan:
23372.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-03
Type:
Planned
Address:
90 VIRGINIA AVE., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-06-24
Type:
Planned
Address:
1 HIGHLAND PL., BABYLON, NY, 11702
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23372
Current Approval Amount:
23372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23726.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 691-6306
Add Date:
2016-10-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State