Search icon

D & D GENERAL CONTRACTOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & D GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524859
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 32-28 204TH ST, BAYSIDE, NY, United States, 11361
Principal Address: 32-28 204 ST, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 646-886-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-28 204TH ST, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
HAI LONG DU Chief Executive Officer 32-28 204TH ST, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2003966-DCA Active Business 2014-02-26 2025-02-28

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 32-28 204TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2017-02-23 2025-01-18 Address 32-28 204TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2017-02-23 2025-01-18 Address 202 CANAL STREET, SUITE 306, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-02-05 2017-02-23 Address 32-23 UTOPIA PKWY, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2014-02-05 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250118000130 2025-01-18 BIENNIAL STATEMENT 2025-01-18
220703000512 2022-07-03 BIENNIAL STATEMENT 2022-02-01
200219060246 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180222006198 2018-02-22 BIENNIAL STATEMENT 2018-02-01
170223006037 2017-02-23 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543335 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543334 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264356 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264357 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2962967 LICENSEDOC0 INVOICED 2019-01-16 0 License Document Replacement, Lost in Mail
2934303 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934302 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508050 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508049 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1979659 LICENSE REPL CREDITED 2015-02-11 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7553.63
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7575.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State