Search icon

STEPHEN W. DEMETER, INC.

Company Details

Name: STEPHEN W. DEMETER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1990 (35 years ago)
Entity Number: 1427187
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 51 OLD WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN W DEMETER Chief Executive Officer 51 OLD WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
STEPHEN W DEMETER DOS Process Agent 51 OLD WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Licenses

Number Type Date Last renew date End date Address Description
0370-24-115647 Alcohol sale 2024-06-05 2024-06-05 2026-06-30 51 OLD WHITE PLAINS ROAD, TARRYTOWN, New York, 10591 Food & Beverage Business

History

Start date End date Type Value
1993-05-11 1996-04-23 Address 51 OLD WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-05-11 1996-04-23 Address 51 OLD WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-05-11 1996-04-23 Address 51 OLD WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1990-03-02 1993-05-11 Address 51 OLD WHITE PLAINS, ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002794 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120427002902 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100416002839 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080327002720 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060329002892 2006-03-29 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
85459.00
Total Face Value Of Loan:
85459.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
170000.00
Date:
2020-05-03
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:
52945.00
Total Face Value Of Loan:
61042.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52945
Current Approval Amount:
61042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
61471.8
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85459
Current Approval Amount:
85459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85880.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State