Search icon

SALVATORE DIMURO IRON WORKS INC.

Company Details

Name: SALVATORE DIMURO IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2000 (25 years ago)
Entity Number: 2555274
ZIP code: 11354
County: Westchester
Place of Formation: New York
Address: 150-26 28TH AVENUE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-358-3183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE DIMURO Chief Executive Officer 150-26 28TH AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
SALVATORE DIMURO DOS Process Agent 150-26 28TH AVENUE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1167527-DCA Inactive Business 2004-05-28 2015-02-28

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 150-26 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-11-03 2023-09-06 Address 150-26 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-11-03 2023-09-06 Address 150-26 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-09-21 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-21 2016-11-03 Address 147 VILLA AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003885 2023-09-06 BIENNIAL STATEMENT 2022-09-01
161103002030 2016-11-03 BIENNIAL STATEMENT 2016-09-01
000921000374 2000-09-21 CERTIFICATE OF INCORPORATION 2000-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
623444 TRUSTFUNDHIC INVOICED 2013-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
675149 RENEWAL INVOICED 2013-06-19 100 Home Improvement Contractor License Renewal Fee
1475147 CNV_TFEE INVOICED 2011-06-15 6 WT and WH - Transaction Fee
623446 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
675150 RENEWAL INVOICED 2011-06-15 100 Home Improvement Contractor License Renewal Fee
623447 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
675153 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
623448 TRUSTFUNDHIC INVOICED 2007-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
675151 RENEWAL INVOICED 2007-05-17 100 Home Improvement Contractor License Renewal Fee
623449 TRUSTFUNDHIC INVOICED 2005-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336298508 2021-03-09 0202 PPP 15026 28th Ave, Flushing, NY, 11354-1550
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4725
Loan Approval Amount (current) 4725
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1550
Project Congressional District NY-03
Number of Employees 1
NAICS code 238120
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 4738.5
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State