Search icon

D.E.W. CONSTRUCTION, INCORPORATED

Headquarter

Company Details

Name: D.E.W. CONSTRUCTION, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1984 (41 years ago)
Entity Number: 923476
ZIP code: 12563
County: Dutchess
Place of Formation: New York
Address: BOX 420, PATTERSON, NY, United States, 12563
Principal Address: 25 Bridge Lane, Yorktown Heights, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 420, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
WILLIAM FINNEY Chief Executive Officer 25 BRIDGE LANE, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
0265283
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-17 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-10-17 Address 25 BRIDGE LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2006-06-05 2024-10-17 Address BOX 56, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
1993-05-03 2024-10-17 Address BOX 420, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
1993-05-03 2006-06-05 Address BOX 420, FRONT STREET 319, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241017001559 2024-10-17 BIENNIAL STATEMENT 2024-10-17
060605003095 2006-06-05 BIENNIAL STATEMENT 2006-06-01
020521002512 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000627002565 2000-06-27 BIENNIAL STATEMENT 2000-06-01
990427002452 1999-04-27 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-22
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:
-14687.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10100.83

Date of last update: 17 Mar 2025

Sources: New York Secretary of State