Search icon

DYNAMIC CONSTRUCTION SERVICES, INC.

Company Details

Name: DYNAMIC CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2011 (14 years ago)
Entity Number: 4144197
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 169 S MAIN ST, 332, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEN STUBBOLO DOS Process Agent 169 S MAIN ST, 332, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
KEN STUBBOLO Chief Executive Officer 169 S MAIN ST, 332, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 169 S MAIN ST, 332, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-31 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-26 2024-02-13 Address 169 S MAIN ST, 332, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2013-09-26 2024-02-13 Address 169 S MAIN ST, 332, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2011-09-21 2013-09-26 Address 169 SOUTH MAIN STREET # 332, NEW CITY, NY, 10956, 3358, USA (Type of address: Service of Process)
2011-09-21 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240213001685 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220321003110 2022-03-21 BIENNIAL STATEMENT 2021-09-01
130926002010 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110921000049 2011-09-21 CERTIFICATE OF INCORPORATION 2011-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2662357700 2020-05-01 0202 PPP 274 Madison Ave 19th Floor, New York, NY, 10016
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265112
Loan Approval Amount (current) 265112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 300
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268886.46
Forgiveness Paid Date 2021-10-07
1354968401 2021-02-01 0202 PPS 274 Madison Ave Ste 1900, New York, NY, 10016-0701
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231472
Loan Approval Amount (current) 231472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0701
Project Congressional District NY-12
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234433.57
Forgiveness Paid Date 2022-05-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3384067 DYNAMIC CONSTRUCTION SERVICES, INC. - SZNRU61B86L4 274 MADISON AVE FL 19, NEW YORK, NY, 10016-0701
Capabilities Statement Link -
Phone Number 917-399-6518
Fax Number -
E-mail Address kstubbolosr@dynamicconstruction.com
WWW Page www.dynamicconstruction.com
E-Commerce Website -
Contact Person KEN STUBBOLO
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 110L0
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State