Search icon

DEER HILLS VENDING, INC.

Company Details

Name: DEER HILLS VENDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1985 (39 years ago)
Entity Number: 1046353
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 351 Knickerbocker Ave, Bohemia, NY, United States, 11716
Principal Address: 2 Wood Hollow Drive, Westhampton, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL FALZARANO DOS Process Agent 351 Knickerbocker Ave, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL FALZARANO Chief Executive Officer 2 WOOD HOLLOW DRIVE, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
1993-01-21 1993-12-28 Address 12 WOODLAWN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-01-21 1993-12-28 Address 12 WOODLAWN AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1985-12-30 1993-12-28 Address 12 WOODLAWN AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221128001211 2022-11-28 BIENNIAL STATEMENT 2021-12-01
931228002490 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930121002790 1993-01-21 BIENNIAL STATEMENT 1992-12-01
B304466-4 1985-12-30 CERTIFICATE OF INCORPORATION 1985-12-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
19467.00
Total Face Value Of Loan:
19467.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-05-02
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:
28295.00
Total Face Value Of Loan:
25295.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28295
Current Approval Amount:
25295
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25622.77
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19467
Current Approval Amount:
19467
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19585.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State