Search icon

DFC CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: DFC CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2005 (20 years ago)
Entity Number: 3158403
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 3 DUNBAR ST, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 917-257-8390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 DUNBAR ST, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
YURIY DYADKIN Chief Executive Officer 3 DUNBAR ST, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
1188897-DCA Inactive Business 2005-02-09 2023-02-28

History

Start date End date Type Value
2007-02-12 2019-10-18 Address 3 DUNBAR ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2005-02-01 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191018002013 2019-10-18 BIENNIAL STATEMENT 2019-02-01
070212002970 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050201000813 2005-02-01 CERTIFICATE OF INCORPORATION 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3292038 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292037 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980220 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980221 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2502582 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502583 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1931031 RENEWAL INVOICED 2015-01-05 100 Home Improvement Contractor License Renewal Fee
1906933 PROCESSING CREDITED 2014-12-08 25 License Processing Fee
1906934 DCA-SUS CREDITED 2014-12-08 75 Suspense Account
1875351 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-18
Type:
Referral
Address:
235 DOVER STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18957.29
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22862.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State