Search icon

DKC INC.

Company Details

Name: DKC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2011 (13 years ago)
Entity Number: 4168376
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 71 Hawthorne Way, Hartsdale, NY, United States, 10530

Contact Details

Phone +1 914-202-8757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DKC INC - 401K PLAN AND TRUST 2017 462784500 2018-06-06 DKC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 9142028757
Plan sponsor’s address 134 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing DAVID KELLY
DKC INC - 401K PLAN AND TRUST 2016 462784500 2017-07-17 DKC INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 9142028757
Plan sponsor’s address 134 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing DAVID KELLY

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
DAVID KELLY DOS Process Agent 71 Hawthorne Way, Hartsdale, NY, United States, 10530

Chief Executive Officer

Name Role Address
DAVID KELLY Chief Executive Officer 134 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
2085665-DCA Active Business 2019-05-08 2025-02-28

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 90 GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 134 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 90 GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-11-13 Address 134 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-22 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-11-13 Address 134 N Macquesten Pkwy, Mount Vernon, NY, 10550, USA (Type of address: Service of Process)
2023-02-22 2023-02-22 Address 134 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-11-13 Address 90 GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2021-08-18 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231113000595 2023-11-13 BIENNIAL STATEMENT 2023-11-01
230222000365 2023-02-22 BIENNIAL STATEMENT 2021-11-01
180309006449 2018-03-09 BIENNIAL STATEMENT 2017-11-01
161026000560 2016-10-26 ANNULMENT OF DISSOLUTION 2016-10-26
DP-2205760 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
160719006462 2016-07-19 BIENNIAL STATEMENT 2015-11-01
150708006439 2015-07-08 BIENNIAL STATEMENT 2013-11-01
111122000211 2011-11-22 CERTIFICATE OF INCORPORATION 2011-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556666 TRUSTFUNDHIC INVOICED 2022-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556667 RENEWAL INVOICED 2022-11-21 100 Home Improvement Contractor License Renewal Fee
3272742 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272743 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3032549 LICENSE INVOICED 2019-05-07 100 Home Improvement Contractor License Fee
3024160 DCA-SUS CREDITED 2019-05-01 75 Suspense Account
3024159 PROCESSING CREDITED 2019-05-01 25 License Processing Fee
3024419 LICENSE CREDITED 2019-05-01 100 Home Improvement Contractor License Fee
3004762 FINGERPRINT INVOICED 2019-03-20 75 Fingerprint Fee
3004763 TRUSTFUNDHIC INVOICED 2019-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712837406 2020-05-11 0202 PPP 134 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550-1836
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86834
Loan Approval Amount (current) 86834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1836
Project Congressional District NY-16
Number of Employees 7
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87521.53
Forgiveness Paid Date 2021-02-25
4618428401 2021-02-06 0202 PPS 134 N Macquesten Pkwy, Mount Vernon, NY, 10550-1836
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86835
Loan Approval Amount (current) 86835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1836
Project Congressional District NY-16
Number of Employees 6
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87325.08
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3264690 Intrastate Non-Hazmat 2021-10-28 1 2020 1 1 Private(Property)
Legal Name DKC INC
DBA Name -
Physical Address 134 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550-1836, US
Mailing Address 134 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550-1836, US
Phone (914) 202-8757
Fax (914) 346-8007
E-mail DKELLY@DKCINC.CO

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State