Search icon

D.P. GROUP GENERAL CONTRACTORS/DEVELOPERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.P. GROUP GENERAL CONTRACTORS/DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2006 (19 years ago)
Entity Number: 3440959
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 902 ALLERTON AVE., BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PILLA Chief Executive Officer 902 ALLERTON AVE., BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
D.P. GROUP GENERAL CONTRACTORS/DEVELOPERS INC DOS Process Agent 902 ALLERTON AVE., BRONX, NY, United States, 10469

Form 5500 Series

Employer Identification Number (EIN):
208030107
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M152025183A13 2025-07-02 2025-08-09 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE
M022025183B80 2025-07-02 2025-09-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE
X022025162A46 2025-06-11 2025-09-16 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BOONE AVENUE, BRONX, FROM STREET EAST 172 STREET TO STREET EAST 173 STREET
X022025162A44 2025-06-11 2025-09-16 CROSSING SIDEWALK BOONE AVENUE, BRONX, FROM STREET EAST 172 STREET TO STREET EAST 173 STREET
X022025162A43 2025-06-11 2025-09-16 PLACE MATERIAL ON STREET BOONE AVENUE, BRONX, FROM STREET EAST 172 STREET TO STREET EAST 173 STREET

History

Start date End date Type Value
2025-04-30 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111001634 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230518001396 2023-05-18 BIENNIAL STATEMENT 2022-11-01
181010006357 2018-10-10 BIENNIAL STATEMENT 2016-11-01
150803000193 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03
150421006204 2015-04-21 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-21
Type:
Planned
Address:
918 E. NEW YORK AVENUE, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-01-24
Type:
Complaint
Address:
3211 PARKSIDE PLACE, BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$875,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$875,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$883,078.77
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $874,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State