Search icon

DESHARNAIS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESHARNAIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1987 (37 years ago)
Entity Number: 1223235
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 126 AXWORTHY LN, GOSHEN, NY, United States, 10924
Principal Address: 55 HATFIELD LANE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A DESHARNAIS JR DOS Process Agent 126 AXWORTHY LN, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
JOSEPH G DESHARNAIS JR Chief Executive Officer 55 HATFIELD LANE, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
061221962
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 55 HATFIELD LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1997-12-30 2024-06-03 Address 55 HATFIELD LANE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1997-12-30 2013-12-20 Address 55 HATFIELD LANE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1997-12-30 2024-06-03 Address 55 HATFIELD LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1993-01-12 1997-12-30 Address 21 CLOWES AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603003930 2024-06-03 BIENNIAL STATEMENT 2024-06-03
210506061150 2021-05-06 BIENNIAL STATEMENT 2019-12-01
210506062643 2021-05-06 BIENNIAL STATEMENT 2019-12-01
131220002306 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120213002222 2012-02-13 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
107200.00
Total Face Value Of Loan:
107200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107200
Current Approval Amount:
107200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108571.57

Motor Carrier Census

DBA Name:
INTERTATE BATTERY OF SOUTH NY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 294-8419
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
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