Search icon

DI LEMME & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DI LEMME & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1987 (38 years ago)
Entity Number: 1160191
ZIP code: 12552
County: Orange
Place of Formation: New York
Address: PO BOX 10355, NEWBURGH, NY, United States, 12552
Principal Address: 2201 ROUTE 300, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK DILEMME Chief Executive Officer PO BOX 10355, NEWBURGH, NY, United States, 12552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10355, NEWBURGH, NY, United States, 12552

Form 5500 Series

Employer Identification Number (EIN):
141693287
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-02 Address PO BOX 10355, NEWBURGH, NY, 12552, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-04-02 Address PO BOX 10355, NEWBURGH, NY, 12552, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address PO BOX 10355, NEWBURGH, NY, 12552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402004237 2025-04-02 BIENNIAL STATEMENT 2025-04-02
241127001407 2024-11-27 BIENNIAL STATEMENT 2024-11-27
210406060855 2021-04-06 BIENNIAL STATEMENT 2021-04-01
201123060383 2020-11-23 BIENNIAL STATEMENT 2019-04-01
130425006251 2013-04-25 BIENNIAL STATEMENT 2013-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-27
Type:
Referral
Address:
194 SOUTH MAIN ST., PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$174,622
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,602.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $158,056
Utilities: $5,445
Rent: $7,166
Healthcare: $3955

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State