Search icon

DEMAR INC.

Company Details

Name: DEMAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1995 (30 years ago)
Entity Number: 1935742
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 2552 ROUTE 44, SALT POINT, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN G DEMARTINE Chief Executive Officer 2552 ROUTE 44, SALT POINT, NY, United States, 12514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2552 ROUTE 44, SALT POINT, NY, United States, 12514

History

Start date End date Type Value
1997-07-14 2007-06-07 Address RR 1 BOX 180, ROUTE 44, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
1997-07-14 2007-06-07 Address RR 1 BOX 180, ROUTE 44, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1995-06-30 2007-06-07 Address RR1 BOX, 180, ROUTE #44, SALT POINT, NY, 12578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002408 2013-07-09 BIENNIAL STATEMENT 2013-06-01
111014002173 2011-10-14 BIENNIAL STATEMENT 2011-06-01
070607002102 2007-06-07 BIENNIAL STATEMENT 2007-06-01
030529002815 2003-05-29 BIENNIAL STATEMENT 2003-06-01
990709002183 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970714002210 1997-07-14 BIENNIAL STATEMENT 1997-06-01
950630000266 1995-06-30 CERTIFICATE OF INCORPORATION 1995-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100216241 0213100 1985-11-13 835 FRANKLIN AVE., THORNWOOD, NY, 10594
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-11-13
Case Closed 1985-11-13
10773315 0213100 1983-05-23 835 41 FRANKLIN AVE, Thornwood, NY, 10594
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-23
Case Closed 1983-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052067701 2020-05-01 0202 PPP 2552 Route 44, Salt Point, NY, 12578
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salt Point, DUTCHESS, NY, 12578-0050
Project Congressional District NY-18
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8798.92
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State