Search icon

DMC BUILDERS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
473063387
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

Jobs Reported:
1
Initial Approval Amount:
$7,767
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,751.21
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $7,767

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State