Search icon

DEMASCOLE, INC.

Company Details

Name: DEMASCOLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446224
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 103 ARTERIAL RD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY A DEMASCOLE Chief Executive Officer 103 ARTERIAL RD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 ARTERIAL RD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2001-12-14 2003-11-24 Address 132 CLAIRMONTE AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2001-12-14 2003-11-24 Address 132 CLAIRMONTE AVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1999-12-03 2001-12-14 Address 132 CLAIRMONTE AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002165 2014-02-12 BIENNIAL STATEMENT 2013-12-01
120109002552 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100204003096 2010-02-04 BIENNIAL STATEMENT 2009-12-01
080104003158 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060119002684 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031124002619 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011214002860 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991203000627 1999-12-03 CERTIFICATE OF INCORPORATION 1999-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17935313 0215800 2000-02-17 220 REYNOLDS AVE., JOHNSON CITY, NY, 13901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803198405 2021-02-11 0248 PPS 103 Arterial Rd, Syracuse, NY, 13206-1585
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71212
Loan Approval Amount (current) 71212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1585
Project Congressional District NY-22
Number of Employees 6
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71697.8
Forgiveness Paid Date 2021-10-25
1300747207 2020-04-15 0248 PPP 103 Arterial Road, Syracuse, NY, 13206
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87420
Loan Approval Amount (current) 87420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88476.23
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State