Search icon

DAWKINS DEVELOPMENT GROUP INC.

Headquarter

Company Details

Name: DAWKINS DEVELOPMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4341673
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: We are general contractors that specialize in new construction, renovations, and remodeling projects.
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 418 Broadway STE R, Suite 365, Albany, NY, United States, 12207

Contact Details

Website http://www.dawkinsdevelopmentgroup.com

Phone +1 718-413-8330

Phone +1 914-835-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAWKINS DEVELOPMENT GROUP INC., CONNECTICUT 1248794 CONNECTICUT

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL DAWKINS Chief Executive Officer 418 BROADWAY STE R, # 365, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2028618-DCA Inactive Business 2015-09-18 2023-02-28

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 600 MAMARONECK AVE, STE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-01-04 Address 418 BROADWAY STE R, # 365, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-01-04 Address 56 LAFAYETTE AVE, # 365, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2025-01-04 Address 56 LAFAYETTE AVE, # 365, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 56 LAFAYETTE AVE, # 365, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250104000066 2025-01-04 BIENNIAL STATEMENT 2025-01-04
231004001792 2023-10-04 BIENNIAL STATEMENT 2023-01-01
230810000152 2023-08-10 CERTIFICATE OF CHANGE BY ENTITY 2023-08-10
191223000867 2019-12-23 CERTIFICATE OF CHANGE 2019-12-23
190419060405 2019-04-19 BIENNIAL STATEMENT 2019-01-01
150714002029 2015-07-14 BIENNIAL STATEMENT 2015-01-01
150225000162 2015-02-25 CERTIFICATE OF AMENDMENT 2015-02-25
130107000003 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-05 2019-08-06 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2019-06-27 2019-08-02 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286510 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286509 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986407 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986408 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2562832 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562833 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2175467 DCA-SUS CREDITED 2015-09-22 75 Suspense Account
2172039 FINGERPRINT CREDITED 2015-09-17 75 Fingerprint Fee
2169707 TRUSTFUNDHIC INVOICED 2015-09-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2169708 LICENSE INVOICED 2015-09-15 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4014937709 2020-05-01 0202 PPP 206 FERRIS AVENUE, WHITE PLAINS, NY, 10603
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7917
Loan Approval Amount (current) 7917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8022.2
Forgiveness Paid Date 2021-09-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State