Search icon

DIONISOS CONSTRUCTION CORP.

Company Details

Name: DIONISOS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2004 (21 years ago)
Entity Number: 3005054
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 2130 72ND ST, FL 1, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 718-777-5048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DHIONIS KENINI Chief Executive Officer 2130 72ND ST, FL 1, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
DIONISOS CONSTRUCTION CORP. DOS Process Agent 2130 72ND ST, FL 1, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
1223610-DCA Active Business 2013-05-15 2025-02-28

History

Start date End date Type Value
2023-05-05 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-09 2018-01-10 Address DHIONIS KENINI, 21-24 31ST STREET, APT 1K, ASTORIA, NY, 11105, 2620, USA (Type of address: Service of Process)
2014-01-09 2018-01-10 Address 21-21 31ST ST / APT 1K, ASTORIA, NY, 11105, 2620, USA (Type of address: Chief Executive Officer)
2014-01-09 2018-01-10 Address 21-24 31ST ST / APT 1K, ASTORIA, NY, 11105, 2620, USA (Type of address: Principal Executive Office)
2006-02-15 2014-01-09 Address 21-24 31ST ST / APT 6C, ASTORIA, NY, 11105, 2620, USA (Type of address: Principal Executive Office)
2006-02-15 2014-01-09 Address 21-21 31ST ST / APT 6C, ASTORIA, NY, 11105, 2620, USA (Type of address: Chief Executive Officer)
2006-02-15 2014-01-09 Address DHIONIS KENINI, 21-24 31 STREET, APT. 6C, ASTORIA, NY, 11105, 2620, USA (Type of address: Service of Process)
2004-01-27 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180110006174 2018-01-10 BIENNIAL STATEMENT 2018-01-01
140109006242 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120227002427 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100218002285 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080116002755 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060215002558 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040127000220 2004-01-27 CERTIFICATE OF INCORPORATION 2004-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 248 STREET, FROM STREET 86 AVENUE TO STREET 87 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent storing a construction container in the roadway without an active NYC DOT permit on file. Respondent was ID by DOB permit # 440518637-01-EW-OT.
2018-07-12 No data 19 AVENUE, FROM STREET 169 STREET TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced
2018-06-19 No data HANFORD STREET, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced.
2018-02-01 No data UTOPIA PARKWAY, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb
2018-01-30 No data 38 STREET, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Curb - expansion joints sealed.
2017-11-12 No data HANFORD STREET, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CUR-Perm
2017-10-24 No data 24 AVENUE, FROM STREET 31 STREET TO STREET 32 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed
2017-10-07 No data WEST 25 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2017-08-12 No data 34 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation A.T.P.O. I observed the above respondent installed "No parking anytime - temporary construction regulation" signs on a construction site without DOT permit at this time.DOB permit # 420996925-01-NB to identify the contractor.
2017-06-14 No data 73 STREET, FROM STREET 21 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags restored, joints sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579301 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579302 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3284668 TRUSTFUNDHIC INVOICED 2021-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284669 RENEWAL INVOICED 2021-01-16 100 Home Improvement Contractor License Renewal Fee
2955859 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955860 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2519151 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519152 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
1928533 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee
1928532 TRUSTFUNDHIC INVOICED 2014-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222863 Office of Administrative Trials and Hearings Issued Settled 2021-10-24 250 2022-04-25 Failed to provide off-street parking for vehicles used to transport waste
TWC-216156 Office of Administrative Trials and Hearings Issued Settled 2018-06-16 2500 2019-04-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486597708 2020-05-01 0202 PPP 2130 72ND ST # 1, EAST ELMHURST, NY, 11370
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4812
Loan Approval Amount (current) 4812
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 EAST ELMHURST, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 1
NAICS code 236115
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 4855.1
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3421867 Intrastate Non-Hazmat 2024-02-13 49000 2023 1 2 Auth. For Hire, Private(Property)
Legal Name DIONISOS CONSTRUCTION CORP
DBA Name -
Physical Address 2130 72ND ST # 1, EAST ELMHURST, NY, 11370-1008, US
Mailing Address 2130 72ND ST # 1, EAST ELMHURST, NY, 11370-1008, US
Phone (917) 476-8296
Fax (718) 777-5048
E-mail DIONISOSCONSTRUCTION@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State