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
040331002471 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020322002659 2002-03-22 BIENNIAL STATEMENT 2002-03-01
000407002405 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980327002329 1998-03-27 BIENNIAL STATEMENT 1998-03-01
960423002501 1996-04-23 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764627703 2020-05-01 0202 PPP 51 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591-5024
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52945
Loan Approval Amount (current) 61042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5024
Project Congressional District NY-16
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61471.8
Forgiveness Paid Date 2021-02-11
6650878308 2021-01-27 0202 PPS 51 Old White Plains Rd, Tarrytown, NY, 10591-5024
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85459
Loan Approval Amount (current) 85459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5024
Project Congressional District NY-16
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85880.44
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State