Search icon

DEMASCO GENERAL CONTRACTING, INC.

Company Details

Name: DEMASCO GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1993 (32 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 1721764
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 864 SEAMANS NECK ROAD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 864 SEAMANS NECK ROAD, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
DONALD DE MASCO JR Chief Executive Officer 864 SEAMANS NECK ROAD, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2007-06-05 2022-03-05 Address 864 SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2007-06-05 2022-03-05 Address 864 SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2000-05-30 2007-06-05 Address 864 SEAMANS NECK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1995-09-27 2007-06-05 Address 340 CHARLES AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1995-09-27 2007-06-05 Address 340 CHARLES AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1995-09-27 2000-05-30 Address DONALD DE MASCO JR, 340 CHARLES AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1993-04-27 1995-09-27 Address C/O DONALD DEMASCO, 340 CHARLES AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1993-04-27 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220305000769 2021-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-21
130530002033 2013-05-30 BIENNIAL STATEMENT 2013-04-01
110505002465 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090506002479 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070605002056 2007-06-05 BIENNIAL STATEMENT 2007-04-01
030418000593 2003-04-18 CERTIFICATE OF AMENDMENT 2003-04-18
000530000210 2000-05-30 CERTIFICATE OF CHANGE 2000-05-30
950927002118 1995-09-27 BIENNIAL STATEMENT 1995-04-01
930427000266 1993-04-27 CERTIFICATE OF INCORPORATION 1993-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292037706 2020-05-01 0235 PPP 385 PINELAWN AVE, COPIAGUE, NY, 11726
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10987
Loan Approval Amount (current) 10987
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 Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11086.9
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State