Search icon

DM CONTRACTING & RESTORATION INC.

Company Details

Name: DM CONTRACTING & RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4273046
ZIP code: 11414
County: Queens
Place of Formation: New York
Activity Description: We are a general contractor doing masonry work and interior renovations.
Address: 163-15 86TH STREET, HOWARD BEACH, NY, United States, 11414

Contact Details

Website http://DMcontractingandrestoration.com

Phone +1 718-845-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-15 86TH STREET, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1457677-DCA Active Business 2013-02-19 2025-02-28

Permits

Number Date End date Type Address
Q012024329A08 2024-11-24 2024-12-24 RESET, REPAIR OR REPLACE CURB-PROTECTED 84 STREET, QUEENS, FROM STREET 159 AVENUE TO STREET 160 AVENUE
Q042024329A00 2024-11-24 2024-12-24 REPLACE SIDEWALK 84 STREET, QUEENS, FROM STREET 159 AVENUE TO STREET 160 AVENUE
B042024312A12 2024-11-07 2024-12-06 REPAIR SIDEWALK HALE AVENUE, BROOKLYN, FROM STREET ETNA STREET TO STREET JAMAICA AVENUE
Q042024302A08 2024-10-28 2024-11-19 REPAIR SIDEWALK 82 STREET, QUEENS, FROM STREET 160 AVENUE TO STREET 161 AVENUE
Q042024302A07 2024-10-28 2024-11-19 REPAIR SIDEWALK 161 AVENUE, QUEENS, FROM STREET 81 STREET TO STREET 82 STREET
Q042024247A30 2024-09-03 2024-09-26 REPAIR SIDEWALK 86 STREET, QUEENS, FROM STREET 163 AVENUE TO STREET 164 AVENUE
Q012024247C92 2024-09-03 2024-09-26 RESET, REPAIR OR REPLACE CURB-PROTECTED 86 STREET, QUEENS, FROM STREET 163 AVENUE TO STREET 164 AVENUE
M042024215A08 2024-08-02 2024-08-24 REPAIR SIDEWALK EAST 14 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNION SQUARE WEST
Q012024151B49 2024-05-30 2024-06-28 RESET, REPAIR OR REPLACE CURB POWER ROAD, QUEENS, FROM STREET 65 ROAD TO STREET 66 AVENUE
Q042024144A06 2024-05-23 2024-06-21 REPAIR SIDEWALK POWER ROAD, QUEENS, FROM STREET 65 ROAD TO STREET 66 AVENUE

History

Start date End date Type Value
2022-08-08 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-19 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120719000730 2012-07-19 CERTIFICATE OF INCORPORATION 2012-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-15 No data 61 DRIVE, FROM STREET 84 STREET TO STREET CALDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB-NO CURB FOUND
2025-02-17 No data 86 STREET, FROM STREET 163 AVENUE TO STREET 164 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk repaired ,expansion joints sealed.
2025-02-17 No data 84 STREET, FROM STREET 159 AVENUE TO STREET 160 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk repaired ,expansion joints sealed.
2025-01-22 No data 86 STREET, FROM STREET 163 AVENUE TO STREET 164 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Flags restored in kind
2024-12-22 No data HALE AVENUE, FROM STREET ETNA STREET TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 2 Swk flags sealed and in compliance
2024-10-01 No data POWER ROAD, FROM STREET 65 ROAD TO STREET 66 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Repair Existing cur, expansion joints recessed and sealed.
2024-08-04 No data EAST 59 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance.
2024-08-04 No data EAST 58 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance.
2024-07-20 No data LIBERTY AVENUE, FROM STREET 116 STREET TO STREET 117 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Several flags replaced and sealed. I/F/O 116-06
2024-06-13 No data 90 AVENUE, FROM STREET 80 STREET TO STREET 84 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Flags on sidewalk restored in kind

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-07 2022-10-25 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609997 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3609990 RENEWAL CREDITED 2023-03-03 10000 Home Improvement Contractor License Renewal Fee
3609994 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3603020 TRUSTFUNDHIC CREDITED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3603021 RENEWAL CREDITED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3292934 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3292933 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968903 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968904 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2579331 RENEWAL INVOICED 2017-03-23 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9466767808 2020-06-08 0202 PPP 163-15 86th Street, Howard Beach, NY, 11414-2404
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10853
Loan Approval Amount (current) 10853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-2404
Project Congressional District NY-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10978.18
Forgiveness Paid Date 2021-08-04
4629708310 2021-01-23 0202 PPS 16315 86th St, Howard Beach, NY, 11414-3332
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12372
Loan Approval Amount (current) 12372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-3332
Project Congressional District NY-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12454.37
Forgiveness Paid Date 2021-09-24

Date of last update: 21 Apr 2025

Sources: New York Secretary of State