Search icon

DAPOLITO DESIGN AND CONSTRUCTION INC

Headquarter

Company Details

Name: DAPOLITO DESIGN AND CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2015 (10 years ago)
Entity Number: 4737562
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 24 OVERLOOK ROAD, PAWLING, NY, United States, 12564
Principal Address: 24 VERLOOK DRIVE, PAWLING, NY, United States, 12564

Contact Details

Phone +1 914-202-0176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 OVERLOOK ROAD, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
ANTHONY DAPOLITO Chief Executive Officer 24 OVERLOOK DRIVE, PAWLING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
1186049
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2057543-DCA Inactive Business 2017-08-25 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
210413060452 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190603060771 2019-06-03 BIENNIAL STATEMENT 2019-04-01
150406010112 2015-04-06 CERTIFICATE OF INCORPORATION 2015-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3430135 DCA-SUS CREDITED 2022-03-23 75 Suspense Account
3430136 PROCESSING INVOICED 2022-03-23 25 License Processing Fee
3263985 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263986 RENEWAL CREDITED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2905293 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905292 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2656040 LICENSE INVOICED 2017-08-15 100 Home Improvement Contractor License Fee
2656041 TRUSTFUNDHIC INVOICED 2017-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2656042 FINGERPRINT INVOICED 2017-08-15 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
22200.00
Total Face Value Of Loan:
22200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22260.94

Date of last update: 25 Mar 2025

Sources: New York Secretary of State