Search icon

DUMANI CONSTRUCTION INC.

Company Details

Name: DUMANI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2013 (11 years ago)
Entity Number: 4497353
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 48-09 34TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-702-9425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-09 34TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2033577-DCA Active Business 2016-02-23 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
131206010148 2013-12-06 CERTIFICATE OF INCORPORATION 2013-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-28 No data MORGAN AVENUE, FROM STREET INGRAHAM STREET TO STREET JOHNSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #101 in compliance
2020-09-13 No data MORGAN AVENUE, FROM STREET INGRAHAM STREET TO STREET JOHNSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection in front of property #101
2020-01-05 No data MORGAN AVENUE, FROM STREET INGRAHAM STREET TO STREET JOHNSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #101 in compliance
2019-03-25 No data 20 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/w replaced and joints sealed
2019-02-25 No data SKILLMAN AVENUE, FROM STREET 40 STREET TO STREET 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored
2018-12-03 No data 52 AVENUE, FROM STREET 58 PLACE TO STREET 58 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed in compliance with expansion joint seal.
2018-12-03 No data 58 PLACE, FROM STREET 52 AVENUE TO STREET LAUREL HILL BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed in compliance with expansion joint seal.
2018-11-26 No data 35 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Active Department of Transportation no TEMPORARY PEDESTRIAN WALK
2018-11-18 No data 48 AVENUE, FROM STREET 34 STREET TO STREET 35 STREET No data Street Construction Inspections: Active Department of Transportation no OCCUPANCY OF SIDEWALK
2018-09-25 No data MORGAN AVENUE, FROM STREET INGRAHAM STREET TO STREET JOHNSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK IN COMPLIANCE

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558413 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3558412 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297540 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297541 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2985840 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985841 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2505823 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505824 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2281250 FINGERPRINT INVOICED 2016-02-19 75 Fingerprint Fee
2281247 LICENSE INVOICED 2016-02-19 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195647707 2020-05-01 0202 PPP 48-09 34th Street, Long Islandf City, NY, 11101
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Islandf City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95934.17
Forgiveness Paid Date 2021-04-29
4110168601 2021-03-18 0202 PPS 4809 34th St, Long Island City, NY, 11101-2518
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2518
Project Congressional District NY-07
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95686.11
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State