Search icon

DCBE CONTRACTING INC.

Company Details

Name: DCBE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303638
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 690 NORTH BROADWAY , SUITE 107, NORTH WHITE PLAINS, NY, United States, 10603
Principal Address: 690 NORTH BROADWAY, SUITE 107, NORTH WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MORRIS Chief Executive Officer 690 NORTH BROADWAY, SUITE 107, NORTH WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
DCBE CONTRACTING INC. DOS Process Agent 690 NORTH BROADWAY , SUITE 107, NORTH WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
743224396
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012022074A41 2022-03-15 2022-03-15 INSTALL FENCE MYRTLE AVENUE, BROOKLYN, FROM STREET KENT AVENUE TO STREET TAAFFE PLACE
B022022073C56 2022-03-14 2022-03-14 OCCUPANCY OF SIDEWALK AS STIPULATED MYRTLE AVENUE, BROOKLYN, FROM STREET KENT AVENUE TO STREET TAAFFE PLACE
B012022073B91 2022-03-14 2022-03-14 INSTALL FENCE KENT AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE
B022022073C55 2022-03-14 2022-03-14 OCCUPANCY OF SIDEWALK AS STIPULATED MYRTLE AVENUE, BROOKLYN, FROM STREET KENT AVENUE TO STREET TAAFFE PLACE
B022022073C57 2022-03-14 2022-03-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MYRTLE AVENUE, BROOKLYN, FROM STREET KENT AVENUE TO STREET TAAFFE PLACE

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 690 NORTH BROADWAY, SUITE 107, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-09 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108001653 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220803002807 2022-08-03 BIENNIAL STATEMENT 2022-01-01
200916060224 2020-09-16 BIENNIAL STATEMENT 2018-01-01
161020000224 2016-10-20 ANNULMENT OF DISSOLUTION 2016-10-20
DP-2152087 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29

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:
140960.00
Total Face Value Of Loan:
140960.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140960
Current Approval Amount:
140960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142801.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State