Search icon

DIMITRI ENTERPRISES INC.

Company Details

Name: DIMITRI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114413
ZIP code: 11232
County: Greene
Place of Formation: New York
Activity Description: We are roofing contractors and provide all types of roofs.
Address: 151 21ST STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-499-3871

Phone +1 718-745-1930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2015 133936713 2016-12-19 DIMITRI ENTERPRISES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7187451930
Plan sponsor’s address 135 58TH STREET - 2ND FLOOR, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2016-12-19
Name of individual signing THEODORA MASTORAKIS
THE CONTRACTORS RETIREMENT PLAN 2015 133936713 2016-09-14 DIMITRI ENTERPRISES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7187451930
Plan sponsor’s address 135 58TH STREET - 2ND FLOOR, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing THEODORA MASTORAKIS

DOS Process Agent

Name Role Address
DIMITRI ENTERPRISES INC. DOS Process Agent 151 21ST STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
THEDORA MASTORAKIS Chief Executive Officer 151 21ST STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1363558-DCA Inactive Business 2010-07-22 2015-02-28

History

Start date End date Type Value
2024-05-15 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-18 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-12 2020-12-21 Address 67 STAVROS ROAD, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2016-10-12 2018-07-12 Address 151 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-02-03 2016-10-12 Address 6904 8TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-02-03 2020-12-21 Address 6904 8TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2007-02-08 2009-02-03 Address 7607 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201221060475 2020-12-21 BIENNIAL STATEMENT 2019-02-01
180712000059 2018-07-12 CERTIFICATE OF CHANGE 2018-07-12
161012000305 2016-10-12 CERTIFICATE OF CHANGE 2016-10-12
110216002573 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090203002738 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070208002312 2007-02-08 BIENNIAL STATEMENT 2007-02-01
031121002531 2003-11-21 BIENNIAL STATEMENT 2003-02-01
970219000369 1997-02-19 CERTIFICATE OF INCORPORATION 1997-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-20 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2015-03-18 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2014-08-27 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed. Keyspan actively working at location.
2014-06-22 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed.
2014-05-18 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints not sealed .
2014-05-03 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO I observed the above respondent fail to seal the expansion joints it installed on the sidewalk. CAR # 20144510088 was issued to respondent to repair said condition.
2014-03-31 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2014-01-18 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-12-11 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2013-11-12 No data 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1017526 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1052326 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
1017527 TRUSTFUNDHIC INVOICED 2011-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1017528 CNV_TFEE INVOICED 2011-07-27 7.46999979019165 WT and WH - Transaction Fee
1052327 RENEWAL INVOICED 2011-07-27 100 Home Improvement Contractor License Renewal Fee
1017529 TRUSTFUNDHIC INVOICED 2010-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1017530 FINGERPRINT INVOICED 2010-07-22 150 Fingerprint Fee
1017531 LICENSE INVOICED 2010-07-22 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313425365 0215600 2009-09-08 80-45 WINCHESTER BLVD. BUILDING 19, QUEENS VILLAGE, NY, 11427
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-08
Emphasis S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE
Case Closed 2010-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 2010-01-14
Abatement Due Date 2010-03-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2010-01-14
Abatement Due Date 2010-03-04
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-01-14
Abatement Due Date 2010-03-04
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260600 A03 II
Issuance Date 2010-01-14
Abatement Due Date 2010-01-20
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037538500 2021-02-19 0202 PPS 151 21st St N/A, Brooklyn, NY, 11232-1103
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431026
Loan Approval Amount (current) 431026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1103
Project Congressional District NY-10
Number of Employees 37
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 437083.98
Forgiveness Paid Date 2022-07-26
3104277210 2020-04-16 0202 PPP 151 21st Street, BROOKLYN, NY, 11232
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446885
Loan Approval Amount (current) 446885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 74
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453476.55
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007966 Insurance 2020-09-25 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-25
Termination Date 2021-07-01
Date Issue Joined 2021-02-05
Section 1332
Status Terminated

Parties

Name DIMITRI ENTERPRISES INC.
Role Plaintiff
Name NIF SERVICES OF NEW JER,
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State