Search icon

DEMETER F.L., INC.

Company Details

Name: DEMETER F.L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2778076
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 12 NORTH GATE ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EUSMAEMWXWK9 2021-10-10 12 N GATE RD, GREAT NECK, NY, 11023, 1313, USA 12 N GATE RD, GREAT NECK, NY, 11023, 1313, USA

Business Information

URL demeterfragrance.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-04-28
Initial Registration Date 2020-04-10
Entity Start Date 2002-06-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325611, 325620, 423450, 424120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT CONDEMI
Role COO
Address 12 N GATE RD, GREAT NECK, NY, 11023, USA
Government Business
Title PRIMARY POC
Name MARK CRAMES
Role CEO
Address 12 N GATE RD, GREAT NECK, NY, 11023, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 NORTH GATE ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
MARK D CRAMES Chief Executive Officer 12 NORTH GATE ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2004-07-21 2013-09-17 Address 732D MIDDLE NECK RD, GREAT NECK, NY, 11024, 1936, USA (Type of address: Chief Executive Officer)
2004-07-21 2013-09-17 Address 732D MIDDLE NECK RD, GREAT NECK, NY, 11024, 1936, USA (Type of address: Principal Executive Office)
2002-06-12 2005-03-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-06-12 2013-09-17 Address 630 FIFTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006323 2014-06-09 BIENNIAL STATEMENT 2014-06-01
130917002382 2013-09-17 BIENNIAL STATEMENT 2012-06-01
050328001064 2005-03-28 CERTIFICATE OF MERGER 2005-03-28
040721002772 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020612000848 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471207306 2020-04-29 0235 PPP 12 NORTH GATE ROAD, GREAT NECK, NY, 11023
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197773
Loan Approval Amount (current) 197773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 27
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198997.48
Forgiveness Paid Date 2021-02-12
8147698304 2021-01-29 0235 PPS 12 N Gate Rd, Great Neck, NY, 11023-1313
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210350
Loan Approval Amount (current) 210350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1313
Project Congressional District NY-03
Number of Employees 28
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211842.62
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State