Search icon

THE DEMINNO CPA FIRM, P.C.

Company Details

Name: THE DEMINNO CPA FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2471014
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 337 N Main Street, Ste 13, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 N Main Street, Ste 13, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JAMES DEMINNO Chief Executive Officer 337 N MAIN STREET, STE 13, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2006-02-28 2014-09-23 Address 33 SNOWDROP DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-02-27 2006-02-28 Address 33 SNOWDROP DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-02-08 2002-02-27 Address 14 CONCORD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210930002712 2021-09-30 BIENNIAL STATEMENT 2021-09-30
140923000428 2014-09-23 CERTIFICATE OF AMENDMENT 2014-09-23
140328002140 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120302002095 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100223002503 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080204002508 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060228002611 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040129002272 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020227002048 2002-02-27 BIENNIAL STATEMENT 2002-02-01
000208000370 2000-02-08 CERTIFICATE OF INCORPORATION 2000-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290368902 2021-05-01 0202 PPS 337 N Main St Ste 13, New City, NY, 10956-4318
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47612
Loan Approval Amount (current) 47612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-4318
Project Congressional District NY-17
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47833.63
Forgiveness Paid Date 2021-10-25
1548827701 2020-05-01 0202 PPP 337 N MAIN ST STE 13, NEW CITY, NY, 10956
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47082
Loan Approval Amount (current) 47082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47534.43
Forgiveness Paid Date 2021-04-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State