Search icon

DIMITROPOULOS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DIMITROPOULOS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774748
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 147-47 FIFTH AVE., WHITESTONE, NY, United States, 11357
Principal Address: 147-47 FIFTH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-6933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-47 FIFTH AVE., WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
PETER DIMITROPOULOS Chief Executive Officer 147-47 FIFTH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1123448-DCA Active Business 2002-09-19 2025-02-28

History

Start date End date Type Value
2023-05-25 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-03 2025-07-17 Address 147-47 FIFTH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2004-06-24 2008-07-03 Address 147-47 FIFTH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-06-04 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-04 2025-07-17 Address 147-47 FIFTH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250717003859 2025-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-14
200603060714 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008793 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007600 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605007196 2014-06-05 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539574 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539573 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254052 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3254051 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892777 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892778 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2485396 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485397 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1859580 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1859579 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51400.00
Total Face Value Of Loan:
51400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$51,400
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,821.19
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $51,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State