Search icon

DEMARCO CONTRACTING, INC

Company Details

Name: DEMARCO CONTRACTING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1994 (31 years ago)
Entity Number: 1792875
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 261 MOUNTAINVIEW AVE, NYACK, NY, United States, 10960
Principal Address: 105 S HIGHLAND AVE, SOUTH NYACK, NY, United States, 10960

Contact Details

Phone +1 845-353-0062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FCY4 Obsolete Non-Manufacturer 2015-08-10 2024-03-05 2022-11-07 No data

Contact Information

POC MICHAEL J DEMARCO
Phone +1 845-353-0062
Fax +1 845-727-4038
Address 261 MOUNTAINVIEW AVE STE 8, NYACK, NY, 10960 1744, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL DEMARCO Chief Executive Officer 261 MOUNTAINVIEW AVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 MOUNTAINVIEW AVE, NYACK, NY, United States, 10960

Licenses

Number Status Type Date End date
1245110-DCA Active Business 2006-12-14 2025-02-28

History

Start date End date Type Value
2000-03-07 2008-02-20 Address 105 S HIGHLAND AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)
2000-03-07 2010-03-24 Address 105 S HIGHLAND AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1998-08-06 2000-03-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
1998-03-04 2000-03-07 Address 114 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, 3019, USA (Type of address: Principal Executive Office)
1998-03-04 2000-03-07 Address 114 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, 3019, USA (Type of address: Chief Executive Officer)
1998-03-04 1998-08-06 Address 114 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1994-02-04 1998-03-04 Address % 114 EAST ECKERSON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002317 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120314002094 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100324002628 2010-03-24 BIENNIAL STATEMENT 2010-02-01
100311000847 2010-03-11 CERTIFICATE OF AMENDMENT 2010-03-11
080220002815 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060308002812 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040223002088 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020606002217 2002-06-06 BIENNIAL STATEMENT 2002-02-01
000307002245 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980806000221 1998-08-06 CERTIFICATE OF CHANGE 1998-08-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560245 RENEWAL INVOICED 2022-11-30 100 Home Improvement Contractor License Renewal Fee
3560244 TRUSTFUNDHIC INVOICED 2022-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293865 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
3293864 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925900 LICENSE REPL INVOICED 2018-11-07 15 License Replacement Fee
2912076 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912075 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475830 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475831 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
1883075 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857057105 2020-04-11 0202 PPP 18 Upper Depew Ave, NYACK, NY, 10960
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) 37527
Loan Approval Amount (current) 37527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37774.32
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State