Search icon

DKT CONTRACTORS LLC

Company Details

Name: DKT CONTRACTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2014 (11 years ago)
Entity Number: 4572621
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 95 SEAVIEW BLVD STE. 103, PORT WASHINGTON, NY, United States, 11050

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KV5BMGEBLJS5 2025-03-06 95 SEAVIEW BLVD, STE 103, PORT WASHINGTON, NY, 11050, 4633, USA 95 SEAVIEW BLVD STE 103, PORT WASHINGTON, NY, 11050, 4633, USA

Business Information

URL https://www.dongbucandi.com/
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2022-03-23
Entity Start Date 2014-05-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 236220, 238350, 337212, 541410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN HA
Role GENERAL PARTNER
Address 95 SEAVIEW BLVD. STE.103, PORT WASHINGTON, NY, 11050, USA
Government Business
Title PRIMARY POC
Name JOHN HA
Role GENERAL PARTNER
Address 95 SEAVIEW BLVD. STE.103, PORT WASHINGTON, NY, 11050, USA
Title ALTERNATE POC
Name MISOOK GWON
Role CONTRACT MANAGER
Address 95 SEAVIEW BLVD., SUITE # 103, PORT WASHINGTON, NY, 11050, USA
Past Performance
Title ALTERNATE POC
Name MISOOK GWON
Role CONTRACT MANAGER
Address 95 SEAVIEW BLVD., SUITE # 103, PORT WASHINGTON, NY, 11050, USA

DOS Process Agent

Name Role Address
DKT CONTRACTORS LLC DOS Process Agent 95 SEAVIEW BLVD STE. 103, PORT WASHINGTON, NY, United States, 11050

Permits

Number Date End date Type Address
M022024024B56 2024-01-24 2024-01-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022024024B55 2024-01-24 2024-01-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022024024B54 2024-01-24 2024-01-31 OCCUPANCY OF SIDEWALK AS STIPULATED PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022024024B53 2024-01-24 2024-01-31 TEMPORARY PEDESTRIAN WALK PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M012024024B29 2024-01-24 2024-01-31 RAPID TRANSIT CONSTRUCT/ ALTERATION PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022023319B94 2023-11-15 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022023319B92 2023-11-15 2023-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022023319B91 2023-11-15 2023-12-31 TEMPORARY PEDESTRIAN WALK PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M042023319A08 2023-11-15 2023-12-12 REPAIR SIDEWALK PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M012023319A65 2023-11-15 2023-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION PARK AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET

History

Start date End date Type Value
2021-11-18 2024-05-01 Address 15405 BARCLAY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-05-06 2021-11-18 Address 15405 BARCLAY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501036054 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220531001445 2022-05-31 BIENNIAL STATEMENT 2022-05-01
211214001440 2021-12-14 BIENNIAL STATEMENT 2021-12-14
211118003240 2021-11-18 CERTIFICATE OF PUBLICATION 2021-11-18
181018006429 2018-10-18 BIENNIAL STATEMENT 2018-05-01
140506000213 2014-05-06 ARTICLES OF ORGANIZATION 2014-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-17 No data EAST 33 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION
2025-01-17 No data PARK AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION AT Subway Entrance on PARK AVENUE between EAST 33 STREET and EAST 34 STREET
2024-08-28 No data PARK AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation MTA is currently working within the Park Avenue Tunnel.
2023-12-16 No data PARK AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Active Department of Transportation South bound Sidewalk at East 33 Street, found work zone secured MTA contractor.
2023-12-16 No data PARK AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2023-12-07 No data EAST 33 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete work with metal grill

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377467309 2020-05-02 0202 PPP 154-05 BARCLAY AVENUE, FLUSHING, NY, 11355
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60439
Loan Approval Amount (current) 60439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61366.28
Forgiveness Paid Date 2021-11-26
5927488504 2021-03-02 0202 PPS 15405 Barclay Ave, Flushing, NY, 11355-1109
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57370
Loan Approval Amount (current) 57370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1109
Project Congressional District NY-06
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58141.74
Forgiveness Paid Date 2022-07-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2880832 DKT CONTRACTORS LLC - KV5BMGEBLJS5 95 SEAVIEW BLVD, STE 103, PORT WASHINGTON, NY, 11050-4633
Capabilities Statement Link -
Phone Number 718-717-5859
Fax Number -
E-mail Address dkt@dongbucandi.com
WWW Page https://www.dongbucandi.com/
E-Commerce Website -
Contact Person JOHN HA
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 9BGD2
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 337212
NAICS Code's Description Custom Architectural Woodwork and Millwork Manufacturing
Small Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Small Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Small Yes
Code 236117
NAICS Code's Description New Housing For-Sale Builders
Small Yes
Code 236118
NAICS Code's Description Residential Remodelers
Small Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Small Yes
Code 541410
NAICS Code's Description Interior Design Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State