Search icon

DNP BUILDERS LLC

Headquarter

Company Details

Name: DNP BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2001 (24 years ago)
Entity Number: 2688576
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 26 West 17th Street, Suite 803, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-929-8320

Links between entities

Type Company Name Company Number State
Headquarter of DNP BUILDERS LLC, CONNECTICUT 2318112 CONNECTICUT

Agent

Name Role Address
THOMAS J BENEDETTI, ESQ. Agent 133 WEST 25TH STREET, SUITE 6E, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 West 17th Street, Suite 803, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1415883-DCA Active Business 2011-12-19 2025-02-28

Permits

Number Date End date Type Address
M022023257B45 2023-09-14 2023-11-20 OCCUPANCY OF SIDEWALK AS STIPULATED PLATT STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET PEARL STREET
M022023257B44 2023-09-14 2023-11-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PLATT STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET PEARL STREET
M022023257B41 2023-09-14 2023-11-20 PLACE MATERIAL ON STREET PLATT STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET PEARL STREET
M022023257B46 2023-09-14 2023-11-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PLATT STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET PEARL STREET
M022023257B42 2023-09-14 2023-11-20 CROSSING SIDEWALK PLATT STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET PEARL STREET
M022023257B43 2023-09-14 2023-11-20 OCCUPANCY OF ROADWAY AS STIPULATED PLATT STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET PEARL STREET
M002023256A03 2023-09-13 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022023195C06 2023-07-14 2023-10-10 TEMP. CONST. SIGNS/MARKINGS PLATT STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET PEARL STREET
M022023172C59 2023-06-21 2023-09-18 OCCUPANCY OF ROADWAY AS STIPULATED PLATT STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET PEARL STREET
M022023172C60 2023-06-21 2023-09-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PLATT STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET PEARL STREET

History

Start date End date Type Value
2017-05-25 2025-02-05 Address 133 WEST 25TH STREET, SUITE 6E, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2017-05-25 2025-02-05 Address 133 WEST 25TH STREET, SUITE 6E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-10 2017-05-25 Address ATTN: BRUCE H. LEDERMAN, 345 SEVENTH AVE., 23RD FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-05-07 2014-10-10 Address ATTN: JEFFREY CITRON, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2001-10-12 2009-05-07 Address 134 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000488 2025-02-05 BIENNIAL STATEMENT 2025-02-05
170525000090 2017-05-25 CERTIFICATE OF CHANGE 2017-05-25
141010000283 2014-10-10 CERTIFICATE OF CHANGE 2014-10-10
110615000628 2011-06-15 CERTIFICATE OF AMENDMENT 2011-06-15
090507002066 2009-05-07 BIENNIAL STATEMENT 2007-10-01
051103002299 2005-11-03 BIENNIAL STATEMENT 2005-10-01
031002002020 2003-10-02 BIENNIAL STATEMENT 2003-10-01
020412000755 2002-04-12 AFFIDAVIT OF PUBLICATION 2002-04-12
020412000753 2002-04-12 AFFIDAVIT OF PUBLICATION 2002-04-12
011012000481 2001-10-12 ARTICLES OF ORGANIZATION 2001-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-25 No data PLATT STREET, FROM STREET GOLD STREET TO STREET PEARL STREET No data Street Construction Inspections: Post-Audit Department of Transportation aka 90 John St on Platt St side, NOV for multiple plastic barriers along with material occupying 80 linear feet of roadway along the north curb with no NYDOT permit on file for use of the street. Cited permit expired on 11/20/2023.
2023-07-27 No data PLATT STREET, FROM STREET GOLD STREET TO STREET PEARL STREET No data Street Construction Inspections: Active Department of Transportation Temporary construction signs posted in front of 90.
2023-06-14 No data LUDLOW STREET, FROM STREET CANAL STREET TO STREET DIVISION STREET No data Street Construction Inspections: Post-Audit Department of Transportation The respondent did not do the work, and the permit has expired.
2023-05-15 No data PLATT STREET, FROM STREET GOLD STREET TO STREET PEARL STREET No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway as stipulated in front of 7.
2023-04-14 No data ALLEN STREET, FROM STREET CANAL STREET TO STREET DIVISION STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O AKA 9 Orchard steel faced curb installed. Restoration resurfaced by BPP.
2022-12-06 No data CANAL STREET, FROM STREET ALLEN STREET TO STREET ORCHARD STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O aka 9 Orchard St, NOV for 5 Plastic Jersey Barriers and 1 cone occupying the roadway. Respondent failed to obtain a NYC DOT permit to store or occupy any portion of street with cited construction equipment. Cited permit expired on 11/14/2022.
2022-10-08 No data ORCHARD STREET, FROM STREET CANAL STREET TO STREET DIVISION STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 9, NOV for 1 Plastic Jersey Barrier with 2 "Construction Zone" signs occupying the roadway. Cited DOT permit expired on 9/7/2022 to store or occupy any portion of street with cited construction equipment. Tied to SR# 311-12020857.
2022-10-08 No data CANAL STREET, FROM STREET ALLEN STREET TO STREET ORCHARD STREET No data Street Construction Inspections: Active Department of Transportation I/F/O aka 9 Orchard St on Canal St, only 1 white plastic jersey barrier placed within parking lane of roadway at this time. Permit is still active at time of inspection. Reason for inspect was due to complaint SR# 311-12020857.
2022-10-08 No data ALLEN STREET, FROM STREET CANAL STREET TO STREET DIVISION STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O aka 9 Orchard, NOV for 4 Plastic Jersey Barrier with 2 "Construction Zone" signs occupying the roadway. Cited DOT permit expired on 9/7/2022 to store or occupy any portion of street with cited construction equipment. Tied to SR# 311-12020857.
2022-09-09 No data CANAL STREET, FROM STREET ALLEN STREET TO STREET ORCHARD STREET No data Street Construction Inspections: Active Department of Transportation Permittee currently not occupying swk. All bike lanes are clear.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549277 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549278 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3297273 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297274 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2989488 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989489 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2509383 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509384 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2045737 RENEWAL INVOICED 2015-04-13 100 Home Improvement Contractor License Renewal Fee
2045736 TRUSTFUNDHIC INVOICED 2015-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7332097008 2020-04-07 0202 PPP 133 W 25TH ST Fl. 6, NEW YORK, NY, 10001-7206
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656100
Loan Approval Amount (current) 656100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-7206
Project Congressional District NY-12
Number of Employees 24
NAICS code 236117
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 663523.82
Forgiveness Paid Date 2021-06-11
4656228608 2021-03-18 0202 PPS 26 W 17th St Ste 803 26 West 17th Street Suite 803, New York, NY, 10011-5787
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5787
Project Congressional District NY-10
Number of Employees 14
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453427.4
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State