Search icon

DIMAR RESTORATION CORP

Headquarter

Company Details

Name: DIMAR RESTORATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2014 (10 years ago)
Entity Number: 4672259
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 45 INTERLAKEN DRIVE, EASTCHESTER, NY, United States, 10709
Principal Address: MARIO J. DICOSTANZO, 45 INTERLAKEN DRIVE, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 914-288-5543

Phone +1 914-505-6570

Phone +1 914-497-3138

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DIMAR RESTORATION CORP, CONNECTICUT 2867085 CONNECTICUT
Headquarter of DIMAR RESTORATION CORP, CONNECTICUT 1181120 CONNECTICUT

DOS Process Agent

Name Role Address
MARIO J. DICOSTANZO DOS Process Agent 45 INTERLAKEN DRIVE, EASTCHESTER, NY, United States, 10709

Agent

Name Role Address
MARIO J. DICOSTANZO Agent 45 INTERLAKEN DRIVE, EASTCHESTER, NY, 10709

Chief Executive Officer

Name Role Address
MARIO J. DICOSTANZO Chief Executive Officer 45 INTERLAKEN DRIVE, EASTCHESTER, NY, United States, 10709

Licenses

Number Status Type Date End date Address
24-6Z5T9-SHMO Active Mold Assessment Contractor License (SH125) 2024-04-18 2026-03-31 145 Summerfield Street, Scarsdale, NY, 10709
24-6Z51B-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-18 2026-03-31 145 Summerfield Street, Scarsdale, NY, 10709

History

Start date End date Type Value
2014-11-26 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2014-11-26 2023-10-02 Address 45 INTERLAKEN DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Registered Agent)
2014-11-26 2023-10-02 Address 45 INTERLAKEN DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002385 2023-10-02 BIENNIAL STATEMENT 2022-11-01
141126010089 2014-11-26 CERTIFICATE OF INCORPORATION 2014-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8824388303 2021-01-30 0202 PPS 45 Interlaken Dr, Eastchester, NY, 10709-1529
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47937
Loan Approval Amount (current) 47937
Undisbursed Amount 0
Franchise Name AdvantaClean
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-1529
Project Congressional District NY-16
Number of Employees 5
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48426.88
Forgiveness Paid Date 2022-02-10
7683267100 2020-04-14 0202 PPP 45 Interlaken Drive, Eastchester, NY, 10709
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 57400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58107.67
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State