Search icon

DAMAR TRI STATE SALES, INC.

Company Details

Name: DAMAR TRI STATE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1998 (26 years ago)
Entity Number: 2323803
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 5 OLD LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAMAR TRI STATE SALES, INC. DOS Process Agent 5 OLD LANE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
DAVID LEE GOLDBERG Chief Executive Officer 5 OLD LANE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2012-12-21 2020-12-24 Address 297 KNOLLWOOD RD, STE 306, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2010-12-15 2020-12-24 Address 297 KNOLLWOOD RD, STE 306, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2010-12-15 2012-12-21 Address 297 KNOLLWOOD RD, STE 306, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
2010-12-15 2012-12-21 Address 297 KNOLLWOOD RD, STE 306, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2006-12-04 2010-12-15 Address 81 MONTGOMERY AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2006-12-04 2010-12-15 Address 81 MONTGOMERY AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2006-12-04 2010-12-15 Address 81 MONTGOMERY AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-12-19 2006-12-04 Address 81 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-12-19 2006-12-04 Address 81 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-12-19 2006-12-04 Address 81 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201224060143 2020-12-24 BIENNIAL STATEMENT 2020-12-01
181204007008 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161230006100 2016-12-30 BIENNIAL STATEMENT 2016-12-01
150105007284 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121221002137 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101215002317 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081208003274 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061204002598 2006-12-04 BIENNIAL STATEMENT 2006-12-01
021206002620 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001219002458 2000-12-19 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9544547405 2020-05-20 0202 PPP 297 Knollwood Road Suite 306, WHITE PLAINS, NY, 10607-1822
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12045
Loan Approval Amount (current) 12045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10607-1822
Project Congressional District NY-16
Number of Employees 2
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12153.07
Forgiveness Paid Date 2021-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State