Search icon

DEVITT'S SUPPLY, INC.

Company Details

Name: DEVITT'S SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (37 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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CND8RMAY2TD9
CAGE Code:
1B0G6
UEI Expiration Date:
2025-02-14

Business Information

Doing Business As:
DEVITTS SUPPLY INC
Activation Date:
2024-02-19
Initial Registration Date:
2019-04-23

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
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-04-16
Total Dollars Obligated:
67624.00
Current Total Value Of Award:
67624.00
Potential Total Value Of Award:
67624.00
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
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-11-18
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
250000.00
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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255490
Current Approval Amount:
255490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257400.93

Date of last update: 16 Mar 2025

Sources: New York Secretary of State