Search icon

DIMARTINO INCORPORATED

Company Details

Name: DIMARTINO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729150
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: P O BOX 655, WARWICK, NY, United States, 10990
Principal Address: 526 RTE 94N, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DIMARTINO Chief Executive Officer 526 RTE 94N, PO BOX 655, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
MICHAEL DIMARTINO DOS Process Agent P O BOX 655, WARWICK, NY, United States, 10990

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231672 Alcohol sale 2023-08-15 2023-08-15 2025-08-31 ROUTE 17A 94N, WARWICK, New York, 10990 Restaurant

History

Start date End date Type Value
1995-09-12 2007-09-27 Address 126 ROUTE 94N, P O BOX 655, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1995-09-12 2007-09-27 Address 126 ROUTE 94N, P O BOX 655, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-05-24 1995-09-12 Address 110 BIRCH LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007006141 2013-10-07 BIENNIAL STATEMENT 2013-05-01
110610003020 2011-06-10 BIENNIAL STATEMENT 2011-05-01
070927002917 2007-09-27 BIENNIAL STATEMENT 2007-05-01
050622002368 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030508002043 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010503002661 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990525002382 1999-05-25 BIENNIAL STATEMENT 1999-05-01
970516002471 1997-05-16 BIENNIAL STATEMENT 1997-05-01
950912002111 1995-09-12 BIENNIAL STATEMENT 1995-05-01
930524000229 1993-05-24 CERTIFICATE OF INCORPORATION 1993-05-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4161905000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DIMARTINO INCORPORATED
Recipient Name Raw DIMARTINO INCORPORATED
Recipient DUNS 077673262
Recipient Address ROUTE 17, WARWICK, ORANGE, NEW YORK, 10990-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9069537402 2020-05-19 0202 PPP 526 State Highway 94, WARWICK, NY, 10990
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67240
Loan Approval Amount (current) 67240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67984.25
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State