Search icon

DEMASI ARCHITECTS P.C.

Company Details

Name: DEMASI ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1979 (46 years ago)
Entity Number: 574718
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 1 Hillview Drive, 1st Floor, Pleasantville, NY, United States, 10570
Principal Address: 105 Smith Avenue, 1st Floor, Mount Kisco, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMASI ARCHITECTS P.C. DOS Process Agent 1 Hillview Drive, 1st Floor, Pleasantville, NY, United States, 10570

Chief Executive Officer

Name Role Address
DEMASI ARCHITECTS P.C. Chief Executive Officer 105 SMITH AVENUE, 1ST FLOOR, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 105 SMITH AVENUE, 1ST FLOOR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 239 LEXINGTON AVENUE, 3RD FLOOR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-01 Address 239 LEXINGTON AVENUE, 3RD FLOOR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-01 Address 239 LEXINGTON AVENUE, 3RD FLOOR, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2010-08-13 2015-12-09 Name GOEWEY & DEMASI ARCHITECTS, P.C.
2003-08-11 2017-08-01 Address 239 LEXINGTON AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1997-09-04 2017-08-01 Address 239 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1997-09-04 2017-08-01 Address 239 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1997-09-04 2003-08-11 Address 239 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1997-06-04 2010-08-13 Name R. BARRY GOEWEY, AIA, ARCHITECTS P.C.

Filings

Filing Number Date Filed Type Effective Date
230801008024 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211214001658 2021-12-14 BIENNIAL STATEMENT 2021-12-14
20190716007 2019-07-16 ASSUMED NAME CORP INITIAL FILING 2019-07-16
170801006796 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151209000615 2015-12-09 CERTIFICATE OF AMENDMENT 2015-12-09
130909002335 2013-09-09 BIENNIAL STATEMENT 2013-09-09
100813000184 2010-08-13 CERTIFICATE OF AMENDMENT 2010-08-13
090730002563 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070815003481 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051012002589 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349917710 2020-05-01 0202 PPP 105 SMITH AVE STE A, MOUNT KISCO, NY, 10549-2861
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60133
Loan Approval Amount (current) 60133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2861
Project Congressional District NY-17
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60635.48
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State