Search icon

DITMARS REAL ESTATE CONSULTANTS INC.

Company Details

Name: DITMARS REAL ESTATE CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1987 (38 years ago)
Entity Number: 1172060
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-29 Steinway Street, 2nd Floor, STEINWAY ST SECOND FLOOR, Queens, NY, United States, 11103
Principal Address: 30-29 Steinway Street, 2nd Floor, Queens, NY, United States, 11103

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHEN KATOS ATTY Agent 21-63 37TH STREET, ASTORIA, NY, 11105

Chief Executive Officer

Name Role Address
GEORGE KONDOS Chief Executive Officer 30-29 STEINWAY STREET, 2ND FLOOR, QUEENS, NY, United States, 11103

DOS Process Agent

Name Role Address
GEORGE KONDOS DOS Process Agent 30-29 Steinway Street, 2nd Floor, STEINWAY ST SECOND FLOOR, Queens, NY, United States, 11103

Licenses

Number Type End date
10311204146 CORPORATE BROKER 2025-09-03
10301218015 ASSOCIATE BROKER 2026-07-14
10991202205 REAL ESTATE PRINCIPAL OFFICE No data
10401272910 REAL ESTATE SALESPERSON 2025-03-15

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 128 SOUTH ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 30-29 STEINWAY STREET, 2ND FLOOR, QUEENS, NY, 11103, USA (Type of address: Chief Executive Officer)
2021-05-05 2024-02-05 Address 30-29, STEINWAY ST, STEINWAY ST SECOND FLOOR, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2019-05-01 2021-05-05 Address 30-29, STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2015-05-01 2024-02-05 Address 128 SOUTH ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
2013-05-29 2015-05-01 Address 128 SOUTH ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office)
2013-05-29 2015-05-01 Address 128 SOUTH ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
2013-05-29 2019-05-01 Address 21-11 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2005-07-07 2013-05-29 Address 21-11 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2001-05-18 2013-05-29 Address 128 SOUTH ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205002373 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210505060504 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501061223 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006702 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006018 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130529006069 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110531002144 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090519002377 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070530002725 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050707002453 2005-07-07 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012427701 2020-05-01 0202 PPP 3029 STEINWAY ST FL 2, ASTORIA, NY, 11103
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48370
Loan Approval Amount (current) 48370
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 ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48786.09
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State