Search icon

DENNIS LOUNSBURY BUILDERS INC.

Company Details

Name: DENNIS LOUNSBURY BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1971 (54 years ago)
Entity Number: 305153
ZIP code: 10915
County: Orange
Place of Formation: New York
Address: PO BOX 220, BULLVILLE, NY, United States, 10915
Principal Address: 2824 ROUTE 17K, BULLVILLE, NY, United States, 10915

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LOUNSBURY Chief Executive Officer 2824 ROUTE 17K, BULLVILLE, NY, United States, 10915

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 220, BULLVILLE, NY, United States, 10915

Form 5500 Series

Employer Identification Number (EIN):
141538702
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-23 2003-02-21 Address 235 ROUTE 416, MONTGOMERY, NY, 12549, 2420, USA (Type of address: Chief Executive Officer)
1993-06-16 1994-03-23 Address 235 ROUTE 416, MONTGOMERY, NY, 12549, 2420, USA (Type of address: Chief Executive Officer)
1993-06-16 2003-02-21 Address 235 ROUTE 416, MONTGOMERY, NY, 12549, 2420, USA (Type of address: Principal Executive Office)
1993-06-16 2003-02-21 Address 235 ROUTE 416, MONTGOMERY, NY, 12549, 2420, USA (Type of address: Service of Process)
1971-03-30 1993-06-16 Address GOODWILL RD., MONTGOMERY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150306006303 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130319006151 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110404002238 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090226003016 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070329003049 2007-03-29 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
92500.00
Total Face Value Of Loan:
92500.00
Date:
2020-04-11
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:
86000.00
Total Face Value Of Loan:
86000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-20
Type:
Referral
Address:
MAIN STREET, PLEASANT VALLEY, NY, 12569
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-20
Type:
Planned
Address:
20 INDUSTRIAL DR., MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-22
Type:
Planned
Address:
MAIN STREET, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-08
Type:
Planned
Address:
RT 208, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-16
Type:
Planned
Address:
RTE 207 GATEWAY INDUSTRIAL PK, New Windsor, NY, 12550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86000
Current Approval Amount:
86000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
86966.03
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92500
Current Approval Amount:
92500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
93082.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State