Search icon

DNK CONSTRUCTION CORP.

Company Details

Name: DNK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053415
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 119-51 METROPOLITAN AVE, FRONT RIGHT OFFICE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YS3BWELLH9A7 2022-07-14 119-51 METROPOLITAN AVE, KEW GARDENS, NY, 11415, 2653, USA 11951 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA

Business Information

Doing Business As ROOFTOP SERVICES
Division Name DNK CONSTRUCTION CORP DBA
Division Number DNK CONSTR
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-04-28
Initial Registration Date 2021-04-15
Entity Start Date 2014-02-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROULA NICTAS
Role MRS
Address 11951 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA
Government Business
Title PRIMARY POC
Name ARGIRO NICTAS
Role MRS
Address 119-51 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ARGIRO NICTAS Chief Executive Officer 119-51 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-51 METROPOLITAN AVE, FRONT RIGHT OFFICE, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2022-12-29 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2016-01-20 Address BASEMENT OFFICE, 32-87 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160120002025 2016-01-20 BIENNIAL STATEMENT 2015-02-01
110210000099 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340955210 0214700 2015-10-01 2340 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-01
Emphasis L: FALL
Case Closed 2017-01-13

Related Activity

Type Referral
Activity Nr 1024916
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2016-02-10
Abatement Due Date 2016-02-23
Current Penalty 1800.0
Initial Penalty 2800.0
Contest Date 2016-05-18
Final Order 2016-08-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would train each employee in the procedures to be followed to minimize hazards related to ladders and stairways: a) 2340 Jericho Turnpike, Garden City, NY - An employee used a 24 Foot ladder without having received training to understand the associated hazards; on, or about, 09/18/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9020107706 2020-05-01 0202 PPP 11951 Metropolitan Avenue, KEW GARDENS, NY, 11415
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168549
Loan Approval Amount (current) 168549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 15
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171139.58
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204863 Employee Retirement Income Security Act (ERISA) 2022-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-17
Termination Date 2023-03-15
Date Issue Joined 2022-11-28
Section 1132
Status Terminated

Parties

Name ROOFERS, WATERPROOFERS ,
Role Plaintiff
Name DNK CONSTRUCTION CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State