Search icon

DAVID P. DEMARIA, P.S.C.

Company Details

Name: DAVID P. DEMARIA, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1982 (43 years ago)
Organization Date: 05 Aug 1982 (43 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0169265
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2523 DIXIE HWY, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
DAVID P DEMARIA Sole Officer

Shareholder

Name Role
DAVID P DEMARIA Shareholder

Incorporator

Name Role
DAVID P. DEMARIA Incorporator

Registered Agent

Name Role
DAVID P. DEMARIA Registered Agent

Director

Name Role
DAVID P. DEMARIA Director

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-04-03
Annual Report 2022-03-26
Annual Report 2021-04-29
Annual Report 2020-04-07
Annual Report 2019-05-16
Annual Report 2018-05-29
Annual Report 2017-03-22
Annual Report 2016-03-18
Annual Report 2015-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308084367 0452110 2004-11-24 2523 DIXIE HWY, FT MITCHELL, KY, 41017
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-12-14
Case Closed 2009-02-12

Related Activity

Type Complaint
Activity Nr 204244586
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F01 IIA
Issuance Date 2005-01-13
Abatement Due Date 2005-02-09
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2005-01-21
Final Order 2007-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 F04 IIA
Issuance Date 2005-01-13
Abatement Due Date 2005-01-26
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2005-01-21
Final Order 2007-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F04 IIB
Issuance Date 2005-01-13
Abatement Due Date 2005-01-26
Contest Date 2005-01-21
Final Order 2007-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 F04 IIC
Issuance Date 2005-01-13
Abatement Due Date 2005-01-26
Contest Date 2005-01-21
Final Order 2007-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101030 F04 IID
Issuance Date 2005-01-13
Abatement Due Date 2005-01-26
Contest Date 2005-01-21
Final Order 2007-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002E
Citaton Type Serious
Standard Cited 19101030 F04 IIE
Issuance Date 2005-01-13
Abatement Due Date 2005-01-26
Contest Date 2005-01-21
Final Order 2007-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-01-13
Abatement Due Date 2005-02-09
Current Penalty 250.0
Initial Penalty 450.0
Contest Date 2005-01-21
Final Order 2007-03-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 F03 IIC
Issuance Date 2005-01-13
Abatement Due Date 2005-02-09
Contest Date 2005-01-21
Final Order 2007-03-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5343057003 2020-04-05 0457 PPP 2523 DIXIE HWY, FT MITCHELL, KY, 41017-3009
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-3009
Project Congressional District KY-04
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56547.56
Forgiveness Paid Date 2021-04-05

Sources: Kentucky Secretary of State