Search icon

D.S.C. CONSTRUCTION INC.

Company Details

Name: D.S.C. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422467
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 6651 FOREST AVE, RIDGEWOOD, NY, United States, 11385
Address: 66-51 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-623-5135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-51 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
DARIUSZ SKALSKI Chief Executive Officer 6651 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1329007-DCA Active Business 2009-08-12 2025-02-28

History

Start date End date Type Value
2006-10-10 2022-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081003002158 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061010000761 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584633 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584632 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3321022 LICENSE REPL INVOICED 2021-04-27 15 License Replacement Fee
3288546 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288547 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2918142 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918143 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2488836 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2488835 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894445 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961818810 2021-04-20 0202 PPP 5914 Gates Ave Apt 2C, Ridgewood, NY, 11385-2504
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-2504
Project Congressional District NY-07
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37971.62
Forgiveness Paid Date 2022-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State