Search icon

DYNAMIC CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KEN STUBBOLO
User ID:
P3384067

Unique Entity ID

Unique Entity ID:
SZNRU61B86L4
CAGE Code:
110L0
UEI Expiration Date:
2026-03-19

Business Information

Division Name:
DYNAMIC CONSTRUCTION SERVICES, INC.
Division Number:
SZNRU61B86
Activation Date:
2025-03-21
Initial Registration Date:
2025-02-12

History

Start date End date Type Value
2025-04-24 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-13 Address 169 S MAIN ST, 332, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
231472.00
Total Face Value Of Loan:
231472.00
Date:
2020-05-02
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:
265112.00
Total Face Value Of Loan:
265112.00
Date:
2015-12-02
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:
89500.00
Total Face Value Of Loan:
89500.00

Paycheck Protection Program

Jobs Reported:
300
Initial Approval Amount:
$265,112
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$268,886.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $225,400
Utilities: $1,650
Rent: $24,940
Healthcare: $6460
Debt Interest: $6,662
Jobs Reported:
25
Initial Approval Amount:
$231,472
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$234,433.57
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $231,470
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State