Search icon

PIETRO DEMARCO IMPORTERS, INC.

Company Details

Name: PIETRO DEMARCO IMPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2351734
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 20 GROVE CT, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 GROVE CT, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
ANTHONY DEMARCO Chief Executive Officer 20 GROVE CT, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 65 MINERVA DR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 20 GROVE CT, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2003-02-26 2024-03-28 Address 2138 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
2001-03-30 2024-03-28 Address 65 MINERVA DR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1999-03-03 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-03 2003-02-26 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003399 2024-03-28 BIENNIAL STATEMENT 2024-03-28
050415002334 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030226002923 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010330002578 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990303000125 1999-03-03 CERTIFICATE OF INCORPORATION 1999-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1236437300 2020-04-28 0202 PPP 16 Mt Ebo Road South Suite 2, Brewster, NY, 10509
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22297.67
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State