Search icon

DEMO PLUS CONTRACTING CORP.

Company Details

Name: DEMO PLUS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922913
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 165-04 27TH AVENUE, FLUSHING, NY, United States, 11358
Principal Address: 58-23 58TH ROAD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FINA MUSSO Chief Executive Officer 58-23 58TH ROAD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-04 27TH AVENUE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2021-11-10 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-11 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140313006354 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120501002120 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100311000586 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-07 No data 218 STREET, FROM STREET 85 AVENUE TO STREET GRAND CENTRAL PARKWAY No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O/ I observed the about respondent has a cmmerical container stored in parking of the roadway after completing demolition work at said location without an active DOT permit to do so.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199687 0215000 2011-01-14 6 BEDFORD AVENUE, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-01-18
Emphasis L: GUTREH
Case Closed 2011-12-06

Related Activity

Type Referral
Activity Nr 202654281
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-04-07
Abatement Due Date 2011-04-12
Current Penalty 1600.0
Initial Penalty 2400.0
Nr Instances 6
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 2011-04-07
Abatement Due Date 2011-04-19
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2011-04-07
Abatement Due Date 2011-04-19
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-04-07
Abatement Due Date 2011-04-12
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2011-04-07
Abatement Due Date 2011-04-12
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
309311058 0215000 2005-09-15 6 BEDFORD AVENUE, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-11-16
Emphasis L: GUTREH, S: CONSTRUCTION FATALITIES
Case Closed 2006-02-27

Related Activity

Type Accident
Activity Nr 102352960

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 1200.0
Initial Penalty 1500.0
Final Order 2006-01-26
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 D
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 1200.0
Initial Penalty 1500.0
Final Order 2006-01-26
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282898402 2021-02-08 0202 PPS 15047B 14th Ave, Whitestone, NY, 11357-2663
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44325
Loan Approval Amount (current) 44325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2663
Project Congressional District NY-03
Number of Employees 21
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44754.56
Forgiveness Paid Date 2022-02-01
2069677701 2020-05-01 0202 PPP 15047B 14TH AVE, WHITESTONE, NY, 11357
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101176
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State