Search icon

D & B COUSINS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D & B COUSINS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2007 (19 years ago)
Entity Number: 3467929
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 534 Main Street, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIC J. MACEDO Chief Executive Officer 534 MAIN STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
D & B COUSINS CONSTRUCTION CORP. DOS Process Agent 534 Main Street, Westbury, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
208397561
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025181B32 2025-06-30 2025-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 57 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M042025181A06 2025-06-30 2025-07-26 REPAIR SIDEWALK EAST 57 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025181B30 2025-06-30 2025-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 57 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025181B31 2025-06-30 2025-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 57 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025176A29 2025-06-25 2025-07-29 PLACE MATERIAL ON STREET WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE

History

Start date End date Type Value
2025-05-16 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 534 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102001509 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230112001827 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210113060605 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190108060442 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170118006118 2017-01-18 BIENNIAL STATEMENT 2017-01-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230109 Office of Administrative Trials and Hearings Issued Settled 2024-09-21 750 2024-10-04 Each open top box type vehicle body must be loaded only from front to rear and the partial load kept securely and fully covered at all times. Each such vehicle must have a heavy tarpaulin cover which must be secured over the vehicle body at all times other than when the vehicle body is being loaded or unloaded or is empty.
TWC-227286 Office of Administrative Trials and Hearings Issued Settled 2023-07-26 400 2023-08-09 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225052 Office of Administrative Trials and Hearings Issued Settled 2022-10-13 800 2022-11-15 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-224776 Office of Administrative Trials and Hearings Issued Settled 2022-08-13 500 2022-11-15 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-223211 Office of Administrative Trials and Hearings Issued Settled 2022-01-25 250 2022-01-27 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-208842 Office of Administrative Trials and Hearings Issued Settled 2013-12-13 250 2013-12-16 Failed to include Commission issued registration number on letterhead, ads, correspondence s

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
997555.00
Total Face Value Of Loan:
997555.00
Date:
2020-04-29
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:
900000.00
Total Face Value Of Loan:
900000.00
Date:
2008-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$997,555
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$997,555
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,004,414.9
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $997,553
Jobs Reported:
63
Initial Approval Amount:
$900,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$900,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$906,780.82
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $900,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State