Search icon

DNS CONTRACTING NYC INC.

Headquarter

Company Details

Name: DNS CONTRACTING NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4723677
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 1 Alexander st #116, YONKERS, NY, United States, 10701
Principal Address: 1 Alexander st #116, Yonkers, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DNS CONTRACTING NYC INC., CONNECTICUT 1377548 CONNECTICUT
Headquarter of DNS CONTRACTING NYC INC., CONNECTICUT 3112985 CONNECTICUT
Headquarter of DNS CONTRACTING NYC INC., CONNECTICUT 3118328 CONNECTICUT

DOS Process Agent

Name Role Address
DNS CONTRACTING NYC INC. DOS Process Agent 1 Alexander st #116, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
DEAN TAHIR Chief Executive Officer 2 LINCOLN AVE, WEST HARTFORD, CT, United States, 06117

History

Start date End date Type Value
2015-03-11 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-11 2024-12-13 Address 128 HILLCREST AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000715 2024-12-13 BIENNIAL STATEMENT 2024-12-13
150311010142 2015-03-11 CERTIFICATE OF INCORPORATION 2015-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-23 No data 13 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w work done in compliance
2019-04-29 No data SEYMOUR AVENUE, FROM STREET BOSTON ROAD TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Portion of sidewalk flags new, expansion joint sealed
2019-04-29 No data FENTON AVENUE, FROM STREET BOSTON ROAD TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Portion of sidewalk flags new
2018-11-24 No data SEYMOUR AVENUE, FROM STREET BOSTON ROAD TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance
2018-11-17 No data FENTON AVENUE, FROM STREET BOSTON ROAD TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance aka 3478
2018-11-17 No data CORSA AVENUE, FROM STREET BOSTON ROAD TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2018-11-17 No data SEYMOUR AVENUE, FROM STREET BOSTON ROAD TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2018-10-31 No data CLOSE AVENUE, FROM STREET BRONX RIVER AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored.
2018-08-04 No data 13 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S\W OK JOINTS SEALED
2018-04-04 No data SEYMOUR AVENUE, FROM STREET BOSTON ROAD TO STREET HICKS STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Pass

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5677227300 2020-04-30 0202 PPP 18309 town green dr, ELMSFORD, NY, 10523
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85735
Loan Approval Amount (current) 85735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87245.03
Forgiveness Paid Date 2022-02-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State