Search icon

A. DE MARINIS, INC.

Company Details

Name: A. DE MARINIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1987 (38 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 1147965
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 7 NARCISSUS LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 NARCISSUS LANE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
KATHLEEN DE MARINIS Chief Executive Officer 7 NARCISSUS LANE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1994-02-14 2024-06-24 Address 7 NARCISSUS LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1993-03-12 2024-06-24 Address 7 NARCISSUS LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-03-12 1997-04-11 Address 7 NARCISSUS LANE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1987-02-26 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-26 1994-02-14 Address 7 NARCISSUS LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624000933 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
210201061574 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205061313 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150203007448 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130219006458 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110310002456 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090204002967 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070222002731 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050318002706 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030214002094 2003-02-14 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051267703 2020-05-01 0235 PPP 7 NARCISSUS LN, NORTHPORT, NY, 11768
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27819.66
Forgiveness Paid Date 2021-07-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State