Search icon

DIMITROPOULOS CONSTRUCTION CORP.

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
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

Filings

Filing Number Date Filed Type Effective Date
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
120716002346 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100629002219 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080703002518 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060605002947 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040624002010 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020604000902 2002-06-04 CERTIFICATE OF INCORPORATION 2002-06-04

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3996087108 2020-04-12 0202 PPP 147-47 Fifth Ave, WHITESTONE, NY, 11357-1601
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
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 WHITESTONE, QUEENS, NY, 11357-1601
Project Congressional District NY-03
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51821.19
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State