Search icon

DEVITT'S SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVITT'S SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (38 years ago)
Entity Number: 1166381
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 56 DEVITT CIRCLE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M GIZZARELLI Chief Executive Officer 56 DEVITT CIRCLE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 DEVITT CIRCLE, NEW WINDSOR, NY, United States, 12553

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSEPH GIZZARELLI
User ID:
P2373841
Trade Name:
DEVITTS SUPPLY INC

Unique Entity ID

Unique Entity ID:
CND8RMAY2TD9
CAGE Code:
1B0G6
UEI Expiration Date:
2026-02-12

Business Information

Doing Business As:
DEVITTS SUPPLY INC
Activation Date:
2025-02-14
Initial Registration Date:
2019-04-23

Commercial and government entity program

CAGE number:
1B0G6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2030-02-14
SAM Expiration:
2026-02-12

Contact Information

POC:
JOSEPH GIZZARELLI
Corporate URL:
devittsnsy.com

History

Start date End date Type Value
1997-12-02 2012-01-04 Address 56 DEVITT CIRCLE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1994-01-05 1997-12-02 Address 59 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)
1992-12-10 1997-12-02 Address WINDSOR HWY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-12-02 Address WINDSOR HWY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1987-12-14 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140110002534 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120104002517 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091208002433 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071224003132 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060125002746 2006-01-25 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD21F0080
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-16000.00
Base And Exercised Options Value:
-16000.00
Base And All Options Value:
-16000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-04-16
Description:
DECREMENT AND CLOSEOUT TASK ORDER
Naics Code:
111422: FLORICULTURE PRODUCTION
Product Or Service Code:
8730: SEEDS AND NURSERY STOCK
Procurement Instrument Identifier:
W911SD20A0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-11-18
Description:
HORTICULTURE SUPPLIES
Naics Code:
111422: FLORICULTURE PRODUCTION
Product Or Service Code:
8720: FERTILIZERS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
255490.00
Total Face Value Of Loan:
255490.00
Date:
2020-04-15
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:
255490.00
Total Face Value Of Loan:
255490.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$255,490
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$257,400.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $227,490
Utilities: $6,000
Mortgage Interest: $2,000
Rent: $12,000
Refinance EIDL: $0
Healthcare: $5000
Debt Interest: $3,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 561-1940
Add Date:
1998-12-08
Operation Classification:
Private(Property), APPLYING FOR MC
power Units:
8
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State