Search icon

DCS INFRASTRUCTURE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DCS INFRASTRUCTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3215338
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 14 SAINTS ORCHARD RD, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
DCS INFRASTRUCTURE, LLC DOS Process Agent 14 SAINTS ORCHARD RD, PORT JEFFERSON, NY, United States, 11777

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
DONALD STOUT
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0648595
Trade Name:
DCSINFRASTRUCTUR DCSINFRASTRUCTUR

Unique Entity ID

Unique Entity ID:
VF8FSTA437A1
CAGE Code:
8A3U0
UEI Expiration Date:
2026-02-01

Business Information

Doing Business As:
DCSINFRASTRUCTUR DCSINFRASTRUCTUR
Activation Date:
2025-02-04
Initial Registration Date:
2005-06-20

Commercial and government entity program

CAGE number:
8A3U0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-02-01

Contact Information

POC:
DONALD B. STOUT

Form 5500 Series

Employer Identification Number (EIN):
753194313
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-24 2024-08-20 Address 14 SAINTS ORCHARD RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2017-11-02 2022-05-24 Address 12 ELM ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2005-06-07 2017-11-02 Address 5 MUELLERS LANE, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002365 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220524002149 2022-05-11 CERTIFICATE OF CHANGE BY ENTITY 2022-05-11
210603061225 2021-06-03 BIENNIAL STATEMENT 2021-06-01
171102007044 2017-11-02 BIENNIAL STATEMENT 2017-06-01
130617006389 2013-06-17 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225N0466
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
171728.08
Base And Exercised Options Value:
171728.08
Base And All Options Value:
171728.08
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-01
Description:
52.217-8 EXTENSION - HUDSON VALLEY WATER PLANT AND WASTEPLANT MAINTENANCE SERVICE CONTRACT
Naics Code:
221320: SEWAGE TREATMENT FACILITIES
Product Or Service Code:
M1NE: OPERATION OF WATER SUPPLY FACILITIES
Procurement Instrument Identifier:
36C24224P1186
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
632672.00
Base And Exercised Options Value:
632672.00
Base And All Options Value:
3358944.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-06-01
Description:
WASTEWATER TREATMENT PLANT MAINTENANCE
Naics Code:
221320: SEWAGE TREATMENT FACILITIES
Product Or Service Code:
M1ND: OPERATION OF SEWAGE AND WASTE FACILITIES
Procurement Instrument Identifier:
36C24224N0307
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
23800.00
Base And Exercised Options Value:
23800.00
Base And All Options Value:
23800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-04-01
Description:
CLIN 2007 CORRECTION YEAR 3 - HUDSON VALLEY WATER PLANT AND WASTEPLANT MAINTENANCE SERVICE CONTRACT
Naics Code:
221320: SEWAGE TREATMENT FACILITIES
Product Or Service Code:
M1NE: OPERATION OF WATER SUPPLY FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
136162.00
Total Face Value Of Loan:
136162.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$136,162
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,348.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,162

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State