Search icon

DORMAR CONSTRUCTION CO., INC.

Company Details

Name: DORMAR CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1979 (46 years ago)
Entity Number: 535225
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 48 PASTURE LANE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 248-50 54TH AVE, DOUGLASTON, NY, United States, 11362

Contact Details

Phone +1 516-626-0212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 PASTURE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
JOSEPH M DORIA Chief Executive Officer 300 OAKRIDGE LANE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
0931856-DCA Active Business 1996-11-26 2025-02-28

History

Start date End date Type Value
2023-08-14 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-13 2009-06-26 Address 300 OAKRIDGE LANE, ALBERTSON, NY, 11507, 1523, USA (Type of address: Service of Process)
1995-06-21 1997-03-13 Address 300 OAKRIDGE LANE, ALBERTSON, NY, 11507, 1523, USA (Type of address: Chief Executive Officer)
1995-06-21 1997-03-13 Address 300 OAKRIDGE LANE, ALBERTSON, NY, 11507, 1523, USA (Type of address: Principal Executive Office)
1995-06-21 1997-03-13 Address 160-15 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1979-01-25 1995-06-21 Address 160-15 23RD AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210615044 2021-06-15 ASSUMED NAME CORP INITIAL FILING 2021-06-15
090626000916 2009-06-26 CERTIFICATE OF CHANGE 2009-06-26
990208002272 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970313002604 1997-03-13 BIENNIAL STATEMENT 1997-01-01
950621002415 1995-06-21 BIENNIAL STATEMENT 1994-01-01
A547560-4 1979-01-25 CERTIFICATE OF INCORPORATION 1979-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-06 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced. No defects to report
2018-05-10 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb ok
2017-12-04 No data CANAL STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation summons / hold / pass
2017-11-30 No data CANAL STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed respondent failed to replace distinctive sidewalk in kind. DORMAR construction failed to install required Dome pads to sidewalk pedestrian ramp as per drawing H-1011 note# 14 .CAR 20175910165 issued on 06/20/2017
2017-09-18 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb okay.
2017-06-20 No data CANAL STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Please install required Dome pads to sidewalk pedestrian ramp as per drawing # H-1011 note# 14 (i/f/o 417)
2017-06-19 No data CANAL STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Please reissue this CAR for the correct more prevalent reasons, as per H-1011 diagram.
2017-06-17 No data CANAL STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the respondent failed to seal expansion joints between drop curb for pedestrian ramp and flags. Respondent was notified by CAR #20175910134 on 5/12/2017, but still failed to do so.
2017-05-12 No data CANAL STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Please seal expansion joints between drop curb for pedestrian ramp and flag and restore flags due to graffiti.
2016-10-24 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609548 RENEWAL INVOICED 2023-03-02 100 Home Improvement Contractor License Renewal Fee
3609547 TRUSTFUNDHIC INVOICED 2023-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301244 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
3301243 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935645 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935686 RENEWAL INVOICED 2018-11-28 100 Home Improvement Contractor License Renewal Fee
2495896 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495897 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1872095 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872096 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841477210 2020-04-27 0235 PPP 48 Pasture lane, Roslyn Heights, NY, 11577-2614
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201170
Loan Approval Amount (current) 201170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2614
Project Congressional District NY-03
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203727.34
Forgiveness Paid Date 2021-08-30
2303698310 2021-01-20 0235 PPS 48 Pasture Ln, Roslyn Heights, NY, 11577-2614
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98335
Loan Approval Amount (current) 98335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2614
Project Congressional District NY-03
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99013.92
Forgiveness Paid Date 2021-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2841909 Intrastate Non-Hazmat 2024-09-13 1500 2024 2 4 Private(Property)
Legal Name DORMAR CONSTRUCTION CO INC
DBA Name -
Physical Address 48 PASTURE LANE, ROSLYN HTS, NY, 11577, US
Mailing Address 48 PASTURE LANE, ROSLYN HTS, NY, 11577, US
Phone (516) 626-0212
Fax (516) 626-0092
E-mail JOEDORIA@DORMARCONST.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L80000018
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 70760MH
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W164G7001255
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-24
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State