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: Service of Process)
2017-08-01 2023-08-01 Address 239 LEXINGTON AVENUE, 3RD FLOOR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2010-08-13 2015-12-09 Name GOEWEY & DEMASI 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

USAspending Awards / Financial Assistance

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:
60133.00
Total Face Value Of Loan:
60133.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60133
Current Approval Amount:
60133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60635.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State