Search icon

DCC TRANSIT WORKS, INC.

Company Details

Name: DCC TRANSIT WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360520
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 37 WERMAN COURT, PLAINVIEW, NY, United States, 11803

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
THE CONTRACTORS RETIREMENT PLAN 2018 462048843 2019-07-30 DCC TRANSIT WORKS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5168694901
Plan sponsor’s address 37 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing TOM YIALIAS
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing TOM YIALIAS
THE CONTRACTORS RETIREMENT PLAN 2017 462048843 2018-09-26 DCC TRANSIT WORKS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5168694901
Plan sponsor’s address 37 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing TOM YIALIAS
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing TOM YIALIAS

Chief Executive Officer

Name Role Address
TOM YIALIAS Chief Executive Officer 37 WERMAN COURT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WERMAN COURT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2015-02-09 2015-09-24 Address 3168 TRINITY STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2015-02-09 2015-09-24 Address 3168 TRINITY STREET, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2015-02-09 2015-10-05 Address 3168 TRINITY STREET, SUITE 205 WEST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2013-02-14 2015-02-09 Address 6800 JERICHO TURNPIKE, SUITE 205 WEST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005000789 2015-10-05 CERTIFICATE OF CHANGE 2015-10-05
150924002006 2015-09-24 AMENDMENT TO BIENNIAL STATEMENT 2015-02-01
150209006096 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130214000483 2013-02-14 CERTIFICATE OF INCORPORATION 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461967705 2020-05-01 0235 PPP 1855 NEW HWY STE B, FARMINGDALE, NY, 11735
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59885
Loan Approval Amount (current) 59885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 485111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60546.86
Forgiveness Paid Date 2021-06-14
4295778406 2021-02-06 0235 PPS 1855 New Hwy Ste B, Farmingdale, NY, 11735-1557
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59885
Loan Approval Amount (current) 59885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1557
Project Congressional District NY-02
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60272.99
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State