Search icon

DIGITAL CONSTRUCTION TECH INC

Company Details

Name: DIGITAL CONSTRUCTION TECH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056960
ZIP code: 11418
County: Queens
Place of Formation: New York
Activity Description: sell site construction of telecommunications site infrastructure.
Address: 12011 89th ave, RICHMOND HILL, NY, United States, 11418
Principal Address: 12011 89TH AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-502-6262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12011 89th ave, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
KAMRUL HASAN Chief Executive Officer 3717 57TH ST, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
814767884
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230921002164 2023-09-21 BIENNIAL STATEMENT 2022-12-01
221007001760 2022-10-07 CERTIFICATE OF CHANGE BY ENTITY 2022-10-07
161222010257 2016-12-22 CERTIFICATE OF INCORPORATION 2016-12-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
74225.00
Total Face Value Of Loan:
74225.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74225
Current Approval Amount:
74225
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75083.16

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-05-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State