Search icon

THOMAS DEMARCO INC.

Company Details

Name: THOMAS DEMARCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2010 (15 years ago)
Date of dissolution: 31 Jul 2017
Entity Number: 3965686
ZIP code: 12067
County: Albany
Place of Formation: New York
Address: 23 JONES AVE, FEURA BUSH, NY, United States, 12067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS DEMARCO DOS Process Agent 23 JONES AVE, FEURA BUSH, NY, United States, 12067

Chief Executive Officer

Name Role Address
THOMAS DEMARCO Chief Executive Officer 23 JONES AVE, FEURA BUSH, NY, United States, 12067

Filings

Filing Number Date Filed Type Effective Date
170731000477 2017-07-31 CERTIFICATE OF DISSOLUTION 2017-07-31
120629006246 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100624000199 2010-06-24 CERTIFICATE OF INCORPORATION 2010-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7901868610 2021-03-24 0219 PPP 252 Fairview Pl, Caledonia, NY, 14423-1004
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3432.91
Loan Approval Amount (current) 3432.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caledonia, LIVINGSTON, NY, 14423-1004
Project Congressional District NY-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3463.1
Forgiveness Paid Date 2022-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State