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

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

Form 5500 Series

Employer Identification Number (EIN):
202454703
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
79760.00
Total Face Value Of Loan:
79760.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
59600.00
Total Face Value Of Loan:
59600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-19
Type:
Planned
Address:
MERCIER BLVD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-05-13
Type:
Planned
Address:
SILVERTON GLEN, ROUTE 444, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79760
Current Approval Amount:
79760
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80175.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State