Search icon

DV CONTRACTING INC.

Company Details

Name: DV CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4258292
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: DV CONTRACTING INC., 2 Gramatan Avenue, Mount Vernon, NY, United States, 10550
Principal Address: 2 Gramatan Avenue, Ste 200, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 646-523-2337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DANIEL VITOLO DOS Process Agent DV CONTRACTING INC., 2 Gramatan Avenue, Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
DANIEL F VITOLO Chief Executive Officer 2 GRAMATAN AVENUE, STE 200, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
1444909-DCA Active Business 2012-09-13 2025-02-28

Permits

Number Date End date Type Address
M022025073C32 2025-03-14 2025-06-19 TEMP. CONST. SIGNS/MARKINGS BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025073C31 2025-03-14 2025-06-19 PLACE TEMPORARY SECURITY STRUCTURE BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025073C30 2025-03-14 2025-06-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025073C29 2025-03-14 2025-06-19 OCCUPANCY OF ROADWAY AS STIPULATED BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025073C28 2025-03-14 2025-06-19 CROSSING SIDEWALK BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025073C27 2025-03-14 2025-06-19 PLACE MATERIAL ON STREET BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025073C70 2025-03-14 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025073C33 2025-03-14 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022024358D91 2024-12-23 2025-03-23 TEMP. CONST. SIGNS/MARKINGS BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022024348B78 2024-12-13 2025-03-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET

History

Start date End date Type Value
2024-12-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-18 Address 21 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-18 Address 2 GRAMATAN AVENUE, STE 200, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-02 2024-09-18 Address DV CONTRACTING INC., 21 LOCKWOOD AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)
2018-08-15 2024-09-18 Address 21 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918002918 2024-09-18 BIENNIAL STATEMENT 2024-09-18
200602060087 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180815002045 2018-08-15 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
180810000420 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10
180622006028 2018-06-22 BIENNIAL STATEMENT 2018-06-01
160603006156 2016-06-03 BIENNIAL STATEMENT 2016-06-01
141121006087 2014-11-21 BIENNIAL STATEMENT 2014-06-01
120713000971 2012-07-13 CERTIFICATE OF CHANGE 2012-07-13
120613000837 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-14 No data BANK STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation No crossing activity observed.
2024-05-24 No data BANK STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Material stored in south parking lane as stipulated.
2023-07-21 No data BANK STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation IFO 166, one port-o-san placed on the south sidewalk. Permit is active to place equipment at this time.
2022-09-29 No data BANK STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Port o San on sidewalk.
2022-08-20 No data NORTHERN BOULEVARD, FROM STREET 158 STREET TO STREET 159 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored in compliance
2022-08-20 No data 158 STREET, FROM STREET DEPOT ROAD TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored in compliance
2022-04-05 No data BANK STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Porto placed down in front of 166.
2022-02-03 No data BANK STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Observed 1 port-o-san on the sidewalk closer to the West side highway.
2020-08-29 No data MYRTLE AVENUE, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK FLAGS OK.
2020-02-17 No data MYRTLE AVENUE, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation =new sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594501 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594502 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3298710 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298711 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2977431 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977432 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2479706 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2479425 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2163269 LICENSE REPL INVOICED 2015-09-02 15 License Replacement Fee
1933151 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195948307 2021-01-28 0202 PPS 21 Lockwood Ave, Yonkers, NY, 10701-5763
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129477
Loan Approval Amount (current) 129477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5763
Project Congressional District NY-16
Number of Employees 12
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130415.71
Forgiveness Paid Date 2021-10-25
4090197104 2020-04-12 0202 PPP 21 LOCKWOOD AVE, YONKERS, NY, 10701-5527
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136357
Loan Approval Amount (current) 136357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-5527
Project Congressional District NY-16
Number of Employees 10
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137637.24
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State