Search icon

DEMEF CONSTRUCTION CORP.

Company Details

Name: DEMEF CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815743
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-68 47th Street, Astoria, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMEF CONSTRUCTION CORP. DOS Process Agent 24-68 47th Street, Astoria, NY, United States, 11103

Chief Executive Officer

Name Role Address
ANGELOS KAZALAS Chief Executive Officer 24-68 47TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 24-68 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-02 2025-03-07 Address 90-16 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2011-07-08 2025-03-07 Address 90-16 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2009-05-28 2017-05-02 Address 90-16 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2009-05-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307004364 2025-03-07 BIENNIAL STATEMENT 2025-03-07
210504061696 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190507060837 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502007922 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006159 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130507006250 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110708002288 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090528000623 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-09 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced
2013-08-15 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb
2013-02-06 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset cmplete
2012-09-28 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-08-05 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-07-11 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Active Department of Transportation fence installed full width of s/w signs posted
2012-06-06 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Active Department of Transportation occ of r/w
2012-05-25 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-02-11 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Active Department of Transportation fence
2011-09-30 No data 91 STREET, FROM STREET 37 AVENUE TO STREET ELMHURST AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1776597205 2020-04-15 0202 PPP 90-16 37th Avenue, Jackson Heights, NY, 11372
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49589.42
Loan Approval Amount (current) 49589.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49941.3
Forgiveness Paid Date 2021-01-07
3247098306 2021-01-21 0202 PPS 9016 37th Ave, Jackson Heights, NY, 11372-7918
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54437.5
Loan Approval Amount (current) 54437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7918
Project Congressional District NY-14
Number of Employees 9
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54999.77
Forgiveness Paid Date 2022-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State