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

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 30-29 STEINWAY STREET, 2ND FLOOR, QUEENS, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 128 SOUTH ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
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)
2024-02-05 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501041493 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-48370.00
Total Face Value Of Loan:
0.00
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:
48370.00
Total Face Value Of Loan:
48370.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48370
Current Approval Amount:
48370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48786.09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State