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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENNIS LOUNSBURY BUILDERS, INC. 401K PROFIT SHARING PLAN 2023 141538702 2024-10-15 DENNIS LOUNSBURY BUILDERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 515210
Sponsor’s telephone number 8453615524
Plan sponsor’s address 2824 ROUTE 17K, PO BOX 220, BULLVILLE, NY, 10915

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ELIZABETH LOUNSBURY
Valid signature Filed with authorized/valid electronic signature
DENNIS LOUNSBURY BUILDERS, INC. 401K PROFIT SHARING PLAN 2022 141538702 2023-10-11 DENNIS LOUNSBURY BUILDERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 515210
Sponsor’s telephone number 8453615524
Plan sponsor’s address 2824 ROUTE 17K, MIDDLETON, NY, 10941

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ELIZABETH LOUNSBURY
DENNIS LOUNSBURY BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141538702 2022-05-10 DENNIS LOUNSBURY BUILDERS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 515210
Sponsor’s telephone number 8453615524
Plan sponsor’s address 2824 ROUTE 17K, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing ELIZABETH SOLLECITO
DENNIS LOUNSBURY BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141538702 2021-05-07 DENNIS LOUNSBURY BUILDERS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 515210
Sponsor’s telephone number 8453615524
Plan sponsor’s address 2824 ROUTE 17K, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing ELIZABETH LOUNSBURY
DENNIS LOUNSBURY BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141538702 2020-10-09 DENNIS LOUNSBURY BUILDERS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 515210
Sponsor’s telephone number 8453615524
Plan sponsor’s address 2824 ROUTE 17K, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ELIZABETH SOLLECITO
DENNIS LOUNSBURY BUILDERS, INC. 401(K) PLAN 2018 141538702 2019-04-16 DENNIS LOUNSBURY BUILDERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 8453615524
Plan sponsor’s address 2824 ROUTE 17K, P.O. BOX 220, BULLVILLE, NY, 10915

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing ELIZABETH LOUNSBURY
DENNIS LOUNSBURY BUILDERS, INC. 401(K) PLAN 2017 141538702 2018-05-14 DENNIS LOUNSBURY BUILDERS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 8453615524
Plan sponsor’s address 2824 ROUTE 17K, P.O. BOX 220, BULLVILLE, NY, 10915

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing ELIZABETH LOUNSBURY
DENNIS LOUNSBURY BUILDERS, INC. 401(K) PLAN 2016 141538702 2017-05-05 DENNIS LOUNSBURY BUILDERS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 8453615524
Plan sponsor’s address 2824 ROUTE 17K, P.O. BOX 220, BULLVILLE, NY, 10915

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing ELIZABETH LOUNSBURY

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

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
050520002074 2005-05-20 BIENNIAL STATEMENT 2005-03-01
C338619-2 2003-10-30 ASSUMED NAME CORP INITIAL FILING 2003-10-30
030221002734 2003-02-21 BIENNIAL STATEMENT 2003-03-01
940323002649 1994-03-23 BIENNIAL STATEMENT 1994-03-01
930616002289 1993-06-16 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122248800 0213100 1995-01-20 MAIN STREET, PLEASANT VALLEY, NY, 12569
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-01-20
Case Closed 1995-03-28

Related Activity

Type Referral
Activity Nr 901909127
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 B03
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
107512931 0213100 1991-03-20 20 INDUSTRIAL DR., MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-21
Case Closed 1991-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1991-04-04
Abatement Due Date 1991-04-07
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 1991-04-26
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-04-04
Abatement Due Date 1991-04-07
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1991-04-26
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-04-04
Abatement Due Date 1991-04-07
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1991-04-26
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-04-04
Abatement Due Date 1991-04-07
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1991-04-26
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1991-04-04
Abatement Due Date 1991-04-07
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1991-04-26
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 2
Gravity 10
106820020 0213100 1990-03-22 MAIN STREET, NEW PALTZ, NY, 12561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-22
Case Closed 1990-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-04-23
Abatement Due Date 1990-05-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-04-23
Abatement Due Date 1990-05-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-04-23
Abatement Due Date 1990-05-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1990-04-23
Abatement Due Date 1990-04-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-04-23
Abatement Due Date 1990-04-26
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1990-04-23
Abatement Due Date 1990-04-30
Nr Instances 2
Nr Exposed 5
2045342 0213100 1985-04-08 RT 208, MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-09
Case Closed 1985-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1985-04-12
Abatement Due Date 1985-04-15
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 6
10721769 0213100 1982-11-16 RTE 207 GATEWAY INDUSTRIAL PK, New Windsor, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-16
Case Closed 1982-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-11-17
Abatement Due Date 1982-11-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3579918604 2021-03-17 0202 PPS 2824 Route 17K, Bullville, NY, 10915
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bullville, ORANGE, NY, 10915
Project Congressional District NY-18
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 93082.88
Forgiveness Paid Date 2021-11-26
1209337103 2020-04-10 0202 PPP 2824 Route 17k PO Box 220, Bullville, NY, 10915-0000
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bullville, ORANGE, NY, 10915-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 86966.03
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State