Search icon

DEMARTINO CONSTRUCTION COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEMARTINO CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786549
ZIP code: 11758
County: Nassau
Place of Formation: New York
Activity Description: Commercial construction consulting
Address: 5788 Merrick Road, Suite 100, Massapequa, NY, United States, 11758
Principal Address: 5788 MERRICK ROAD, SUITE 100, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-900-1440

Website http://www.demartinoconstruction.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMARTINO CONSTRUCTION COMPANY, INC. DOS Process Agent 5788 Merrick Road, Suite 100, Massapequa, NY, United States, 11758

Chief Executive Officer

Name Role Address
EVELYN A DEMARTINO Chief Executive Officer 5788 MERRICK ROAD, SUITE 100, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
F04000001842
State:
FLORIDA
Type:
Headquarter of
Company Number:
0755156
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
043704154
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022024011A41 2024-01-11 2024-01-25 OCCUPANCY OF SIDEWALK AS STIPULATED 59 AVENUE, QUEENS, FROM STREET 92 STREET TO STREET BEND
Q022024011A42 2024-01-11 2024-01-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 59 AVENUE, QUEENS, FROM STREET 92 STREET TO STREET BEND
Q002023321A01 2023-11-17 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
Q002023321A02 2023-11-17 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
B022023244B81 2023-09-01 2023-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED PENNSYLVANIA AVENUE, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE

History

Start date End date Type Value
2024-11-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 5788 MERRICK ROAD, SUITE 100, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701036413 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221213001036 2022-12-13 BIENNIAL STATEMENT 2022-07-01
180702007760 2018-07-02 BIENNIAL STATEMENT 2018-07-01
171115000695 2017-11-15 CERTIFICATE OF CHANGE 2017-11-15
171107002020 2017-11-07 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
544360
Current Approval Amount:
544360
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
551678.62
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
540105
Current Approval Amount:
540105
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
544320.82

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 900-1441
Add Date:
2024-04-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State