Search icon

DYR-EX GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYR-EX GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612990
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 85-20 67TH RD, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-565-8395

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIUSZ LIPSKI Chief Executive Officer 85-20 67TH RD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-20 67TH RD, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1283780-DCA Active Business 2008-05-01 2025-02-28

History

Start date End date Type Value
2022-05-17 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-19 2014-03-14 Address 63-21 82ND PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2010-02-19 2014-03-14 Address 63-21 82ND PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2008-01-04 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-04 2014-03-14 Address 63-21 82 PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002502 2014-03-14 BIENNIAL STATEMENT 2014-01-01
100219002367 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080104000728 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Complaints

Start date End date Type Satisafaction Restitution Result
2021-10-28 2021-12-01 Billing Dispute Yes 11600.00 Cash Amount
2020-09-04 2020-10-15 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561764 RENEWAL INVOICED 2022-12-02 100 Home Improvement Contractor License Renewal Fee
3561763 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307644 TRUSTFUNDHIC INVOICED 2021-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307645 RENEWAL INVOICED 2021-03-10 100 Home Improvement Contractor License Renewal Fee
2956598 RENEWAL INVOICED 2019-01-03 100 Home Improvement Contractor License Renewal Fee
2956597 TRUSTFUNDHIC INVOICED 2019-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554322 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
2554321 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1979967 TRUSTFUNDHIC INVOICED 2015-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1979968 RENEWAL INVOICED 2015-02-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-27
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:
4695.00
Total Face Value Of Loan:
4695.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4695
Current Approval Amount:
4695
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4764.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State