Search icon

DYNAMIC STRUCTURES INC.

Company Details

Name: DYNAMIC STRUCTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3054979
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVE STE 303, YONKERS, NY, United States, 10704

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2023 020723935 2024-07-15 DYNAMIC STRUCTURES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 9143751196
Plan sponsor’s address 101 SOUTH BEDFORD ROAD SUITE 413, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing THOMAS MERCATO
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2022 020723935 2023-07-26 DYNAMIC STRUCTURES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 9143751196
Plan sponsor’s address 101 SOUTH BEDFORD ROAD SUITE 413, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing THOMAS MERCATO
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2021 020723935 2022-10-03 DYNAMIC STRUCTURES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 9143751196
Plan sponsor’s address 101 SOUTH BEDFORD ROAD SUITE 413, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing THOMAS MERCATO
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2020 020723935 2021-07-23 DYNAMIC STRUCTURES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 9143751196
Plan sponsor’s address 101 SOUTH BEDFORD ROAD SUITE 413, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing THOMAS MERCATO
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2019 020723935 2020-10-08 DYNAMIC STRUCTURES, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 9143751196
Plan sponsor’s address 101 SOUTH BEDFORD ROAD SUITE 413, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing THOMAS MERCATO
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2019 020723935 2020-10-12 DYNAMIC STRUCTURES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 9143751196
Plan sponsor’s address 101 SOUTH BEDFORD ROAD SUITE 413, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing THOMAS MERCATO
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2018 020723935 2019-10-09 DYNAMIC STRUCTURES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9143751196
Plan sponsor’s address 101 S. BEDFORD ROAD, SUITE 413, MT.KISCO, NY, 105490000
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2017 020723935 2018-10-04 DYNAMIC STRUCTURES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9143751196
Plan sponsor’s address 733 YONKERS AVENUE, YONKERS, NY, 10704
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2016 020723935 2017-06-16 DYNAMIC STRUCTURES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 9143751196
Plan sponsor’s address 733 YONKERS AVENUE SUITE LLI, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing THOMAS MERCATO
DYNAMIC STRUCTURES, INC. RETIREMENT PLAN 2015 020723935 2016-09-08 DYNAMIC STRUCTURES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 9143751196
Plan sponsor’s address 733 YONKERS AVENUE, SUITE LLI, YONKERS, NY, 10704

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 YONKERS AVE STE 303, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
THOMAS MERCATO Chief Executive Officer 733 YONKERS AVE STE 303, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2004-05-18 2018-03-16 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-05-18 2006-07-17 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180316000497 2018-03-16 CERTIFICATE OF CHANGE 2018-03-16
180316002018 2018-03-16 BIENNIAL STATEMENT 2016-05-01
080527002137 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060717002150 2006-07-17 BIENNIAL STATEMENT 2006-05-01
040518000579 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7385808802 2021-04-21 0202 PPS 101 S Bedford Rd Ste 413, Mount Kisco, NY, 10549-3411
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120830
Loan Approval Amount (current) 120830
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 Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3411
Project Congressional District NY-17
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 121349.7
Forgiveness Paid Date 2021-09-29
3465727100 2020-04-11 0202 PPP 101 South Bedford, Ste 413, MOUNT KISCO, NY, 10549-3439
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184930
Loan Approval Amount (current) 184930
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 New Business or 2 years or less
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-3439
Project Congressional District NY-17
Number of Employees 9
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 186354.68
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State