Search icon

DEMARI SERVICES INC.

Company Details

Name: DEMARI SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (9 years ago)
Entity Number: 5042481
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3537 36TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NESTOR MAMOUNAS Chief Executive Officer 3537 36TH STREET, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
DEMARI SERVICES INC. DOS Process Agent 3537 36TH STREET, ASTORIA, NY, United States, 11106

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Permits

Number Date End date Type Address
B022025128B24 2025-05-08 2025-08-03 OCCUPANCY OF SIDEWALK AS STIPULATED LOVE LANE, BROOKLYN, FROM STREET COLLEGE PLACE TO STREET HICKS STREET
B022025128B22 2025-05-08 2025-08-03 PLACE MATERIAL ON STREET LOVE LANE, BROOKLYN, FROM STREET COLLEGE PLACE TO STREET HICKS STREET
B022025128B23 2025-05-08 2025-08-03 OCCUPANCY OF ROADWAY AS STIPULATED LOVE LANE, BROOKLYN, FROM STREET COLLEGE PLACE TO STREET HICKS STREET
M022025127D46 2025-05-07 2025-08-04 PLACE MATERIAL ON STREET WEST 16 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M022025127D47 2025-05-07 2025-08-04 OCCUPANCY OF ROADWAY AS STIPULATED WEST 16 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE

History

Start date End date Type Value
2025-05-07 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-25 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-25 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221117001507 2022-11-17 BIENNIAL STATEMENT 2022-11-01
181101007485 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161122010418 2016-11-22 CERTIFICATE OF INCORPORATION 2016-11-22

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
536797.00
Total Face Value Of Loan:
536797.00
Date:
2020-05-03
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:
507314.00
Total Face Value Of Loan:
507314.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-12-20
Type:
Referral
Address:
55 PARK AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-09-02
Type:
Complaint
Address:
151 E 83RD STREET, NEW YORK, NY, 10028
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-06-08
Type:
Complaint
Address:
25 CENTRAL PARK WEST, NEW YORK, NY, 10023
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
536797
Current Approval Amount:
536797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
543856.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507314
Current Approval Amount:
507314
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
513373.97

Date of last update: 24 Mar 2025

Sources: New York Secretary of State