Search icon

DC ALLEN CONTRACTORS INC.

Company Details

Name: DC ALLEN CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3176123
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 6473 furnace rd, Ontario, NY, United States, 14519
Principal Address: 648 Whitney RD., Wayne, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DC ALLEN CONTRACTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 202454703 2024-05-13 DC ALLEN CONTRACTORS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5852025687
Plan sponsor’s address 6473 FURNACE RD, ONTARIO, NY, 145198920

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
DC ALLEN CONTRACTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202454703 2023-04-28 DC ALLEN CONTRACTORS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5852025687
Plan sponsor’s address 6473 FURNACE RD, ONTARIO, NY, 145198920

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing EDWARD ROJAS
DC ALLEN CONTRACTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202454703 2022-05-31 DC ALLEN CONTRACTORS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5852025687
Plan sponsor’s address 6473 FURNACE RD, ONTARIO, NY, 145198920

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing EDWARD ROJAS
DC ALLEN CONTRACTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 202454703 2021-06-09 DC ALLEN CONTRACTORS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5852025687
Plan sponsor’s address 6473 FURNACE RD, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
DAVID C ALLEN DOS Process Agent 6473 furnace rd, Ontario, NY, United States, 14519

Chief Executive Officer

Name Role Address
DAVID C ALLEN Chief Executive Officer 6473 FURNACE RD, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 3194 PALMYRA MARION RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 6473 FURNACE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2007-05-01 2024-04-30 Address 3194 PALMYRA MARION RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2005-03-11 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2024-04-30 Address 3194 PALMYRA MARION ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021645 2024-04-30 BIENNIAL STATEMENT 2024-04-30
110509002426 2011-05-09 BIENNIAL STATEMENT 2011-03-01
070501003160 2007-05-01 BIENNIAL STATEMENT 2007-03-01
050311000921 2005-03-11 CERTIFICATE OF INCORPORATION 2005-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343317574 0215800 2018-07-19 MERCIER BLVD, FARMINGTON, NY, 14425
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-19
Emphasis L: LOCALTARG, N: TRENCH, P: LOCALTARG
Case Closed 2018-07-19

Related Activity

Type Inspection
Activity Nr 1331722
Safety Yes
Type Inspection
Activity Nr 1331744
Safety Yes
Type Inspection
Activity Nr 1331749
Safety Yes
Type Inspection
Activity Nr 1331686
Safety Yes
Type Inspection
Activity Nr 1331733
Safety Yes
Type Inspection
Activity Nr 1331585
Safety Yes
Type Inspection
Activity Nr 1331644
Safety Yes
Type Inspection
Activity Nr 1331742
Safety Yes
340626563 0215800 2015-05-13 SILVERTON GLEN, ROUTE 444, VICTOR, NY, 14564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-05-22
Emphasis N: TRENCH, P: TRENCH
Case Closed 2016-03-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2015-07-23
Abatement Due Date 2015-08-27
Current Penalty 3250.0
Initial Penalty 2800.0
Contest Date 2015-08-07
Final Order 2016-02-04
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) Jobsite at Silverton Glenn, Victor, NY, on or about 5/11/15: The employer did not instruct employees in the recognition and avoidance of unsafe conditions present while working in an unprotected trench that was approximately 15 feet deep.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2015-07-23
Abatement Due Date 2015-08-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-08-07
Final Order 2016-02-04
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems: a) Jobsite at Silverton Glenn, Victor, NY, on or about 5/11/15: The inspection of a trench excavation was not made by a competent person to determine the requirement for protection of employees working in the trench.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 2015-07-23
Abatement Due Date 2015-08-02
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2015-08-07
Final Order 2016-02-04
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a): Each employee in an excavation was not protected from cave-ins by an adequate protective system: a) Jobsite at Silverton Glenn, Victor, NY, on or about 5/11/15: An employee in an excavation approximately 15 feet deep was not protected from cave-in by a protective system.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260652 G02
Issuance Date 2015-07-23
Abatement Due Date 2015-07-29
Current Penalty 0.0
Initial Penalty 2400.0
Contest Date 2015-08-07
Final Order 2016-02-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(g)(2): Excavation of material to a level no greater than 2 feet (.61m) below the bottom of a shield system was allowed when there were indications while the trench was open of a possible loss of soil from behind or below the bottom of the shield: a) Jobsite at Silverton Glenn, Victor, NY, on or about 5/13/15: Trench box used inside of an trench 13 feet deep was positioned approximately 2-1/2 feet above the stone base of the trench The sides of the excavation were unstable and of silty sand material and did not adequately support the trench box.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4848068308 2021-01-23 0219 PPS 6473 FURNACE RD, ONTARIO, NY, 14519
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79760
Loan Approval Amount (current) 79760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, MONROE, NY, 14519
Project Congressional District NY-24
Number of Employees 6
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80175.19
Forgiveness Paid Date 2021-08-04

Date of last update: 11 Mar 2025

Sources: New York Secretary of State