Search icon

DUBS CONSTRUCTION, LLC

Company Details

Name: DUBS CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2018 (7 years ago)
Entity Number: 5291766
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 1354 county line rd., ALDEN, NY, United States, 14004

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VSULYTDZDNM4 2022-01-25 80 RANDY WAY, CHEEKTOWAGA, NY, 14227, 3651, USA 80 RANDY WAY, CHEEKTOWAGA, NY, 14227, 3651, USA

Business Information

URL dubsconstruction.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-01-26
Initial Registration Date 2019-05-01
Entity Start Date 2018-02-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160, 238170, 238320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH F WYSOMIERSKI
Role OWNER & CEO
Address 80 RANDY WAY, CHEEKTOWAGA, NY, 14227, USA
Government Business
Title PRIMARY POC
Name SARAH F WYSOMIERSKI
Role OWNER & CEO
Address 80 RANDY WAY, CHEEKTOWAGA, NY, 14227, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1354 county line rd., ALDEN, NY, United States, 14004

Agent

Name Role Address
sarah wysomierski Agent 1354 county line rd., ALDEN, NY, 14004

History

Start date End date Type Value
2018-02-22 2024-08-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-22 2024-08-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000050 2024-05-28 CERTIFICATE OF CHANGE BY ENTITY 2024-05-28
180222010509 2018-02-22 ARTICLES OF ORGANIZATION 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016727403 2020-05-13 0296 PPP 80 Randy Way, Cheektowaga, NY, 14227-3651
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Cheektowaga, ERIE, NY, 14227-3651
Project Congressional District NY-26
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23938.95
Forgiveness Paid Date 2021-05-19
3357578407 2021-02-04 0296 PPS 80 Randy Way, Cheektowaga, NY, 14227-3651
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20150
Loan Approval Amount (current) 20150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-3651
Project Congressional District NY-26
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20283.05
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State