Search icon

DARR CONSTRUCTION EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DARR CONSTRUCTION EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1984 (41 years ago)
Entity Number: 894176
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 870 SYLVAN AVE, BAYPORT, NY, United States, 11705
Principal Address: 205 CADMAN AVE., BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN CANNETTI Chief Executive Officer 870 SYLVAN AVE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 870 SYLVAN AVE, BAYPORT, NY, United States, 11705

Form 5500 Series

Employer Identification Number (EIN):
112607941
Plan Year:
2024
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 870 SYLVAN AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201038652 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231101036058 2023-11-01 BIENNIAL STATEMENT 2022-02-01
160201006657 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140311006917 2014-03-11 BIENNIAL STATEMENT 2014-02-01
120306002230 2012-03-06 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
926792.00
Total Face Value Of Loan:
926792.00
Date:
2020-05-08
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:
288800.00
Total Face Value Of Loan:
885100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85003345
Mark:
CHANGING THE FACE OF THE EARTH, ONE SITE AT A TIME...
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-03-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CHANGING THE FACE OF THE EARTH, ONE SITE AT A TIME...

Goods And Services

For:
Construction services, namely, concrete paving, site clearing, excavation, pad preparation, grading, and asphalt paving services
First Use:
2010-03-01
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-23
Type:
Prog Related
Address:
2995 MIDDLE COUNTRY RD., LAKE GROVE, NY, 11755
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-11-21
Type:
Planned
Address:
970 STEWARD AVE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$926,792
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$926,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$931,734.89
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $926,792
Jobs Reported:
48
Initial Approval Amount:
$596,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$885,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$892,082.46
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $885,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 419-1807
Add Date:
2003-04-21
Operation Classification:
Auth. For Hire
power Units:
19
Drivers:
6
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DARR CONSTRUCTION EQUIPMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State