Search icon

D-MARK CONSTRUCTION CORP.

Company Details

Name: D-MARK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3009686
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 471 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302
Principal Address: 471 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK RUGGIRELLO DOS Process Agent 471 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Agent

Name Role Address
MARK RUGGIRELLO Agent 471 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302

Chief Executive Officer

Name Role Address
MARK RUGGIRELLO Chief Executive Officer 471 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2004-02-06 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200403060974 2020-04-03 BIENNIAL STATEMENT 2020-02-01
180205007086 2018-02-05 BIENNIAL STATEMENT 2018-02-01
161215006428 2016-12-15 BIENNIAL STATEMENT 2016-02-01
140408002044 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120530002230 2012-05-30 BIENNIAL STATEMENT 2012-02-01
100421002508 2010-04-21 BIENNIAL STATEMENT 2010-02-01
040206000029 2004-02-06 CERTIFICATE OF INCORPORATION 2004-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4431837203 2020-04-27 0202 PPP 471 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302-1717
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18852
Loan Approval Amount (current) 18852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-1717
Project Congressional District NY-11
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19087.52
Forgiveness Paid Date 2021-07-29
2473008305 2021-01-20 0202 PPS 471 Port Richmond Ave, Staten Island, NY, 10302-1717
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18852
Loan Approval Amount (current) 18852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-1717
Project Congressional District NY-11
Number of Employees 6
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19080.81
Forgiveness Paid Date 2022-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701398 Employee Retirement Income Security Act (ERISA) 2017-02-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2017-02-24
Termination Date 2017-11-14
Section 1145
Status Terminated

Parties

Name D-MARK CONSTRUCTION CORP.
Role Defendant
Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State