Search icon

DICOR CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICOR CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4153086
ZIP code: 11764
County: Nassau
Place of Formation: New York
Address: 79 HUNTER AVE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD OLSEN Chief Executive Officer 79 HUNTER AVE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
EDWARD OLSEN DOS Process Agent 79 HUNTER AVE, MILLER PLACE, NY, United States, 11764

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EDWARD OLSEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3143687

Unique Entity ID

Unique Entity ID:
Q6LDJ91ASL49
CAGE Code:
9KY81
UEI Expiration Date:
2025-10-07

Business Information

Activation Date:
2024-10-09
Initial Registration Date:
2023-05-23

History

Start date End date Type Value
2025-06-12 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-10-17 Address 79 HUNTER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-10-12 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017000308 2024-10-17 BIENNIAL STATEMENT 2024-10-17
230113003479 2023-01-13 BIENNIAL STATEMENT 2021-10-01
131213002160 2013-12-13 BIENNIAL STATEMENT 2013-10-01
111013000602 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
220530.00
Total Face Value Of Loan:
220530.00
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:
218315.00
Total Face Value Of Loan:
218315.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$218,315
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$219,895.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $202,614
Utilities: $1,288
Rent: $10,000
Healthcare: $4076
Debt Interest: $337
Jobs Reported:
20
Initial Approval Amount:
$220,530
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,399.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $220,527
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-01-30
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State