Search icon

DEC CONTRACTING GROUP, INC.

Company Details

Entity Name: DEC CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P14000020944
FEI/EIN Number 46-4934701
Address: 1560 MATTHEW DR UNIT B, FORT MYERS, FL 33907
Mail Address: 1560 MATTHEW DR UNIT B, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEC CONTRACTING GROUP, INC. 401(K) PLAN 2023 464934701 2024-04-24 DEC CONTRACTING GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 2393324322
Plan sponsor’s address 1560 MATTHEW DRIVE, SUITE B, FORT MYERS, FL, 33907
DEC CONTRACTING GROUP, INC. 401(K) PLAN 2022 464934701 2023-07-11 DEC CONTRACTING GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 2393324322
Plan sponsor’s address 1560 MATTHEW DRIVE, SUITE B, FORT MYERS, FL, 33907

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
Dunn, Regina Chief Executive Officer 1560 Matthew Drive, Suite B, Fort Myers, FL 33907

President

Name Role Address
MASCH, DOUGLAS, II President 1560 MATTHEW DR UNIT B, FORT MYERS, FL 33907

Secretary

Name Role Address
MASCH, DOUGLAS, II Secretary 1560 MATTHEW DR UNIT B, FORT MYERS, FL 33907

Vice President

Name Role Address
Bodenstein-Alvarez, Erika Lynn Vice President 1560 MATTHEW DR UNIT B, FORT MYERS, FL 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 1560 MATTHEW DR UNIT B, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2017-01-13 1560 MATTHEW DR UNIT B, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
Reg. Agent Change 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9000617001 2020-04-09 0455 PPP 1560 Matthew Drive STE B, PUNTA GORDA, FL, 33982-1702
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491130
Loan Approval Amount (current) 491130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PUNTA GORDA, CHARLOTTE, FL, 33982-1702
Project Congressional District FL-17
Number of Employees 108
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 495543.44
Forgiveness Paid Date 2021-03-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1832587 DEC CONTRACTING GROUP, INC. DEC CONTRACTING GROUP INC SMFJEKWB5JL1 1560 MATTHEW DR STE B, FORT MYERS, FL, 33907-1702
Capabilities Statement Link -
Phone Number 239-332-4322
Fax Number -
E-mail Address gina@deccontracting.com
WWW Page -
E-Commerce Website -
Contact Person REGINA DUNN
County Code (3 digit) 071
Congressional District 19
Metropolitan Statistical Area 2700
CAGE Code 74UA6
Year Established 2014
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords woman owned, commercial, residential, construction, new entity
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Erika L Bodenstein
Role Vice President
Name Douglas R Masch II
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $2,500,000
Description Construction Bonding Level (aggregate)
Level $2,500,000
Description Service Bonding Level (per contract)
Level $2,500,000
Description Service Bonding Level (aggregate)
Level $2,500,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Small Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Feb 2025

Sources: Florida Department of State