Search icon

DAN DEMETRIAD INC.

Company Details

Name: DAN DEMETRIAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1981 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 735631
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 47 WEST 57TH ST 7TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 57TH ST 7TH FLR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAN DEMETRIAD Chief Executive Officer 47 WEST 57TH ST 7TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-12-03 1997-11-10 Address 119 WEST 57TH STREET #200, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-12-03 1997-11-10 Address 119 WEST 57TH STREET #200, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-12-03 1997-11-10 Address 119 WEST 57TH STREET #200, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-11-20 1993-12-03 Address 200 WEST 57TH ST, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1480928 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
991122002474 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971110002417 1997-11-10 BIENNIAL STATEMENT 1997-11-01
931203002017 1993-12-03 BIENNIAL STATEMENT 1993-11-01
A816657-4 1981-11-20 CERTIFICATE OF INCORPORATION 1981-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6754008702 2021-04-04 0202 PPS 1674 Broadway 52nd Street, New York, NY, 10019
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7656.25
Loan Approval Amount (current) 7656.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7709.11
Forgiveness Paid Date 2021-12-23
5323967400 2020-05-12 0202 PPP 54 W 40TH ST, NEW YORK, NY, 10018-2602
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5522
Loan Approval Amount (current) 5522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2602
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5586.45
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State