Search icon

DOUBLE D CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLE D CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1985 (40 years ago)
Entity Number: 986228
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 45 WOODBURY RD, HICKSVILLE, NY, United States, 11801
Principal Address: 467 ATLANTIC AVE, MASSAPEQUA PARK, NY, United States, 11762

Contact Details

Phone +1 516-942-0210

Phone +1 516-538-7712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE D CONTRACTORS, INC. DOS Process Agent 45 WOODBURY RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
DOUGLAS E DERVIN Chief Executive Officer 467 ATLANTIC AVE, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
061132053
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2037737-DCA Active Business 2016-05-17 2025-02-28
0896798-DCA Inactive Business 1994-11-07 2013-06-30

History

Start date End date Type Value
2005-06-09 2021-04-13 Address 45 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-04-23 2005-06-09 Address 176 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1990-03-30 2001-04-23 Address 175 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1985-04-03 1990-03-30 Address 35 KEEGAN STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060325 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190415060322 2019-04-15 BIENNIAL STATEMENT 2019-04-01
190118060421 2019-01-18 BIENNIAL STATEMENT 2017-04-01
130611006475 2013-06-11 BIENNIAL STATEMENT 2013-04-01
110428002397 2011-04-28 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565213 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565214 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3292383 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292384 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2993185 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2993206 RENEWAL INVOICED 2019-03-01 100 Home Improvement Contractor License Renewal Fee
2546595 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2546594 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2347109 LICENSE INVOICED 2016-05-16 50 Home Improvement Contractor License Fee
2347110 TRUSTFUNDHIC INVOICED 2016-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71000.00
Total Face Value Of Loan:
71000.00
Date:
2020-05-02
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26767.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State