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

USAspending Awards / Financial Assistance

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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27819.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State