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 (11 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

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

Links between entities

Type:
Headquarter of
Company Number:
2867085
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1181120
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47937.00
Total Face Value Of Loan:
47937.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57400.00
Total Face Value Of Loan:
57400.00
Date:
2015-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00
Date:
2015-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
190000.00
Total Face Value Of Loan:
182467.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47937
Current Approval Amount:
47937
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48426.88
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57400
Current Approval Amount:
57400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58107.67

Date of last update: 25 Mar 2025

Sources: New York Secretary of State