Search icon

DYNAMIC CONSTRUCTION ENTERPRISES INC.

Company Details

Name: DYNAMIC CONSTRUCTION ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206777
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Activity Description: Dynamic Construction Enterprises does carpentry and provides general construction services.
Address: 30 ALICE LANE, SMITHTOWN, NY, United States, 11787
Principal Address: 30 ALICE LN, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 631-870-4590

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
WXARLH87HME8 2024-06-05 30 ALICE LN, SMITHTOWN, NY, 11787, 4275, USA 30 ALICE LANE, SMITHTOWN, NY, 11787, USA

Business Information

Division Name DYNAMIC CONSTRUCTION ENTERPRISES INC
Division Number DYNAMIC CO
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-06-08
Initial Registration Date 2018-12-28
Entity Start Date 2012-02-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN CARUSO
Role PRESIDENT
Address 30 ALICE LANE, SMITHTOWN, NY, 11787, USA
Government Business
Title PRIMARY POC
Name SUSAN CARUSO
Role PRESIDENT
Address 30 ALICE LANE, SMITHTOWN, NY, 11787, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SUSAN CARUSO Chief Executive Officer 30 ALICE LN, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
SUSAN CARUSO DOS Process Agent 30 ALICE LANE, SMITHTOWN, NY, United States, 11787

Permits

Number Date End date Type Address
X012021141A01 2021-05-21 2021-05-31 RESET, REPAIR OR REPLACE CURB EAST 165 STREET, BRONX, FROM STREET FINDLAY AVENUE TO STREET TELLER AVENUE
X012021141A02 2021-05-21 2021-05-31 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 165 STREET, BRONX, FROM STREET FINDLAY AVENUE TO STREET TELLER AVENUE
X042021141A00 2021-05-21 2021-05-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 165 STREET, BRONX, FROM STREET FINDLAY AVENUE TO STREET TELLER AVENUE
X042021141A01 2021-05-21 2021-05-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT FINDLAY AVENUE, BRONX, FROM STREET EAST 164 STREET TO STREET EAST 165 STREET
X042021141A02 2021-05-21 2021-05-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT TELLER AVENUE, BRONX, FROM STREET EAST 164 STREET TO STREET EAST 165 STREET

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 30 ALICE LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 30 ALICE LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-02-01 Address 30 ALICE LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-02-01 Address 30 ALICE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2022-09-07 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-30 2023-11-21 Address 30 ALICE LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2012-02-23 2023-11-21 Address 30 ALICE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036744 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231121002528 2023-11-21 BIENNIAL STATEMENT 2022-02-01
170110000349 2017-01-10 ANNULMENT OF DISSOLUTION 2017-01-10
DP-2210427 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140530002130 2014-05-30 BIENNIAL STATEMENT 2014-02-01
120223000370 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-19 No data TELLER AVENUE, FROM STREET EAST 164 STREET TO STREET EAST 165 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb in place
2021-07-15 No data EAST 165 STREET, FROM STREET FINDLAY AVENUE TO STREET TELLER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6554298300 2021-01-27 0235 PPS 30 Alice Ln, Smithtown, NY, 11787-4275
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377102.5
Loan Approval Amount (current) 377102.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4275
Project Congressional District NY-01
Number of Employees 32
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 380728.88
Forgiveness Paid Date 2022-01-21
5812277003 2020-04-06 0235 PPP 30 Alice Lane, SMITHTOWN, NY, 11787-4275
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377000
Loan Approval Amount (current) 377000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-4275
Project Congressional District NY-01
Number of Employees 32
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 380644.33
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2893966 Intrastate Non-Hazmat 2023-01-25 20917 2022 4 4 Private(Property)
Legal Name DYNAMIC CONSTRUCTION ENTERPRISES INC
DBA Name DYNAMIC CONSTRUCTION
Physical Address 30 ALICE LN, SMITHTOWN, NY, 11787-4275, US
Mailing Address 30 ALICE LN, SMITHTOWN, NY, 11787-4275, US
Phone (631) 870-4590
Fax (631) 595-2302
E-mail SUSAN@DYNAMICCONST.COM

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: 28 Apr 2025

Sources: New York Secretary of State