Search icon

DARTOM CONSTRUCTION, LLC

Company Details

Name: DARTOM CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3454952
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2844 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 347-693-4308

DOS Process Agent

Name Role Address
DARTOM CONSTRUCTION, LLC DOS Process Agent 2844 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1278710-DCA Active Business 2008-03-04 2025-02-28

History

Start date End date Type Value
2012-12-19 2024-12-13 Address 2844 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-12-15 2012-12-19 Address 347 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-12-04 2010-12-15 Address 347 KINGSLAND AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-12-29 2008-12-04 Address 51-27 64TH STREET STE 1, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000524 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230106000865 2023-01-06 BIENNIAL STATEMENT 2022-12-01
201204060279 2020-12-04 BIENNIAL STATEMENT 2020-12-01
201020060348 2020-10-20 BIENNIAL STATEMENT 2018-12-01
121219006149 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101215002137 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081204002356 2008-12-04 BIENNIAL STATEMENT 2008-12-01
070911000106 2007-09-11 CERTIFICATE OF PUBLICATION 2007-09-11
061229000439 2006-12-29 ARTICLES OF ORGANIZATION 2006-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543007 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543006 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255123 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255124 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2914695 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914696 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2484973 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484972 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889965 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee
1889964 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4530218501 2021-02-26 0202 PPS 2844 Borden Ave, Long Island City, NY, 11101-3431
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275192
Loan Approval Amount (current) 275192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3431
Project Congressional District NY-07
Number of Employees 23
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278471.37
Forgiveness Paid Date 2022-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State