Search icon

DKM STEEL CONSTRUCTION CORP.

Company Details

Name: DKM STEEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2014 (11 years ago)
Entity Number: 4623788
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 25 CORPORATE DR., HOLTSVILLE, NY, United States, 11742
Principal Address: 25 corporate drive, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO CARBONARO Chief Executive Officer 25 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
JOSEPH KRATZER DOS Process Agent 25 CORPORATE DR., HOLTSVILLE, NY, United States, 11742

Form 5500 Series

Employer Identification Number (EIN):
471645436
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 1595B OCEAN AVE SUITE #12, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 25 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812003138 2024-08-12 BIENNIAL STATEMENT 2024-08-12
240722002282 2024-07-22 AMENDMENT TO BIENNIAL STATEMENT 2024-07-22
221102002793 2022-11-02 BIENNIAL STATEMENT 2022-08-01
190611000431 2019-06-11 CERTIFICATE OF AMENDMENT 2019-06-11
190503000206 2019-05-03 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-03

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
1097930.00
Total Face Value Of Loan:
1097930.00
Date:
2020-05-02
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:
667300.00
Total Face Value Of Loan:
667300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-27
Type:
Prog Related
Address:
310 HORNIDGE RD, MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1097930
Current Approval Amount:
1097930
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1105820.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
667300
Current Approval Amount:
667300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
674765.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 226-2450
Add Date:
2018-08-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
6
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State