Search icon

DEMUSIS RADIATOR, INC.

Company Details

Entity Name: DEMUSIS RADIATOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1986
Business ALEI: 0186949
Annual report due: 02 Jul 2025
NAICS code: 423120 - Motor Vehicle Supplies and New Parts Merchant Wholesalers
Business address: 155 FULTON TERRACE, NEW HAVEN, CT, 06512, United States
Mailing address: 155 FULTON TERRACE, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: tdemusis@sbcglobal.net

Officer

Name Role Business address Residence address
DEBORAH DEMUSIS Officer 155 FULTON TER., NEW HAVEN, CT, 06512, United States 18 SUGARLOAF RD., GUILFORD, CT, 06437, United States
THOMAS DEMUSIS Officer 155 FULTON TER., NEW HAVEN, CT, 06512, United States 18 SUGARLOAF RD., GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES A. MIESSAU ESQ. Agent 208 COUNTY ROAD, GUILFORD, CT, 06437, United States 208 COUNTY ROAD, GUILFORD, CT, 06437, United States +1 203-915-7922 tdemusis@sbcglobal.net 208 COUNTY ROAD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280044 2024-06-03 No data Annual Report Annual Report No data
BF-0011081376 2023-06-02 No data Annual Report Annual Report No data
BF-0010287856 2022-06-29 No data Annual Report Annual Report 2022
0007360709 2021-06-07 No data Annual Report Annual Report 2021
0006918384 2020-06-05 No data Annual Report Annual Report 2020
0006569215 2019-06-05 No data Annual Report Annual Report 2019
0006194775 2018-06-05 No data Annual Report Annual Report 2018
0005856588 2017-06-06 No data Annual Report Annual Report 2017
0005581053 2016-06-06 No data Annual Report Annual Report 2016
0005341367 2015-06-02 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3244619003 2021-05-18 0156 PPS 155 Fulton Ter, New Haven, CT, 06512-1835
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14202
Loan Approval Amount (current) 14202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06512-1835
Project Congressional District CT-03
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14262.31
Forgiveness Paid Date 2021-10-25
3747597107 2020-04-12 0156 PPP 155 Fulton Terrace, EAST HAVEN, CT, 06512-1835
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-1835
Project Congressional District CT-03
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13070.16
Forgiveness Paid Date 2020-11-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website