Search icon

J. DIMARCO BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. DIMARCO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1997 (28 years ago)
Entity Number: 2156540
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1950 BRIGHTON-HENRIETTA TOWN-, LINE ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 1950 BRIGHTON-HENRIETTA TOWN-, LINE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L DIMARCO II Chief Executive Officer 1950 BRIGHTON-HENRIETTA TOWN-, LINE RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1950 BRIGHTON-HENRIETTA TOWN-, LINE ROAD, ROCHESTER, NY, United States, 14623

Permits

Number Date End date Type Address
17072 2017-12-20 2027-08-31 Pesticide use No data

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 1950 BRIGHTON-HENRIETTA TOWN-, LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1999-08-11 2025-05-22 Address 1950 BRIGHTON-HENRIETTA TOWN-, LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1998-05-22 2025-05-22 Address 1950 BRIGHTON-HENRIETTA TOWN-, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-06-25 1998-05-22 Address 2595 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-06-25 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250522001748 2025-05-22 BIENNIAL STATEMENT 2025-05-22
191016060113 2019-10-16 BIENNIAL STATEMENT 2019-06-01
170601006483 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006096 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130620006054 2013-06-20 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131632.00
Total Face Value Of Loan:
131632.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-12
Type:
Planned
Address:
1900 EMPIRE BOULEVARD BAY TOWNE PLAZA, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131632
Current Approval Amount:
131632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133272.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State