Search icon

DMC BUILDERS, INC.

Company Details

Name: DMC BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2015 (10 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 4706037
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 356 94TH STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 917-804-6314

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
DMC BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 473063387 2024-07-29 DMC BUILDERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9178046314
Plan sponsor’s address 356 94TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing DAVID R MCINNES
DMC BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 473063387 2021-07-15 DMC BUILDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9178046314
Plan sponsor’s address 356 94TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing DAVID R MCINNES
DMC BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 473063387 2020-06-25 DMC BUILDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9178046314
Plan sponsor’s address 356 94TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing DAVID MCINNES
DMC BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2018 473063387 2019-07-21 DMC BUILDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9178046314
Plan sponsor’s address 356 94TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2019-07-21
Name of individual signing DAVID MCINNES
DMC BUILDERS, INC. 401 K PROFIT SHARING PLAN TRUST 2017 473063387 2018-07-23 DMC BUILDERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9178046314
Plan sponsor’s address 356 94TH ST., BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing DAVID MCINNES
DMC BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2016 473063387 2017-07-18 DMC BUILDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9178046314
Plan sponsor’s address 557 8TH STREET, APT 1L, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing DAVID MCINNES
DMC BUILDERS INC 2015 473063387 2016-07-28 DMC BUILDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9178046314
Plan sponsor’s address 557 8TH ST APT 1L, BROOKLYN, NY, 112154212

Signature of

Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing DAVID MCINNES

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID R MCINNES Chief Executive Officer 356 94TH STREET, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2021405-DCA Active Business 2015-04-21 2025-02-28

History

Start date End date Type Value
2018-01-23 2025-01-03 Address 356 94TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2017-02-15 2018-01-23 Address 557 8TH STREET APT 1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-02-15 2018-01-23 Address 557 8TH STREET APT 1L, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2015-02-05 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-05 2025-01-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-02-05 2025-01-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001250 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
180123002001 2018-01-23 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
170215006138 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150205010333 2015-02-05 CERTIFICATE OF INCORPORATION 2015-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545290 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545291 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3257868 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257869 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2992321 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2992322 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2493213 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493214 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
2053039 FINGERPRINT CREDITED 2015-04-20 75 Fingerprint Fee
2053029 LICENSE INVOICED 2015-04-20 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4223147105 2020-04-13 0202 PPP 356 94th St., BROOKLYN, NY, 11209-6904
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7767
Loan Approval Amount (current) 7767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11209-6904
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7751.21
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State