Search icon

DEMCO NEW YORK CORP.

Headquarter

Company Details

Name: DEMCO NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1990 (35 years ago)
Entity Number: 1452250
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1250000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMCO NEW YORK CORP. DOS Process Agent 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
THOMAS COLLINS Chief Executive Officer 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
F96000000739
State:
FLORIDA

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-02-20 2024-02-28 Address 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-28 Address 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228004299 2024-02-28 CERTIFICATE OF AMENDMENT 2024-02-28
240220000643 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200629060106 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180626006093 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160628006033 2016-06-28 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1396200.00
Total Face Value Of Loan:
1396200.00

Trademarks Section

Serial Number:
77066466
Mark:
DEMCO QUALITY SERVICE PEOPLE PRODUCTIVITY SAFETY
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-12-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DEMCO QUALITY SERVICE PEOPLE PRODUCTIVITY SAFETY

Goods And Services

For:
[ Plumbing, mechanical and ] electrical contractor services
First Use:
1990-09-12
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-31
Type:
Planned
Address:
FAY STREET WAREHOUSE 600 STATE STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-22
Type:
Prog Related
Address:
811 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-03
Type:
Planned
Address:
310 BROAD STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-02-23
Type:
Prog Related
Address:
163 MORRIS ST, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-26
Type:
Complaint
Address:
1419 SALT SPRINGS ROAD MITCHELL HALL, SYRACUSE, NY, 13214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1396200
Current Approval Amount:
1396200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1405763.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State