Search icon

DEEGAN DEVELOPMENT GROUP, INC.

Company Details

Name: DEEGAN DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1988 (37 years ago)
Entity Number: 1274853
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 411 WASHINGTON AVE, SUITE 201, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J DEEGAN Chief Executive Officer 411 WASHINGTON AVE, SUITE 201, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
JOSEPH J DEEGAN DOS Process Agent 411 WASHINGTON AVE, SUITE 201, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2016-07-11 2020-07-01 Address 411 WASHINGTON AVE, SUITE 201, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2002-07-03 2016-07-11 Address 325 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-07-03 2016-07-11 Address 325 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2002-07-03 2016-07-11 Address 325 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1998-07-23 2002-07-03 Address 400 STOCKADE DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-07-23 2002-07-03 Address 400 STOCKADE DR, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1998-07-23 2002-07-03 Address 400 STOCKADE DR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-02-12 1998-07-23 Address 112 NORTH FRONT ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-02-12 1998-07-23 Address 112 NORTH FRONT ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-02-12 1998-07-23 Address 112 NORTH FRONT ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200701060007 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007613 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160711006134 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140709006685 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120816002716 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100728002908 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080725002956 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060711002811 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040810002080 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020703002536 2002-07-03 BIENNIAL STATEMENT 2002-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GS02B2288808023 2008-01-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_GS02B2288808023_4740_GS02B22888_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient DEEGAN DEVELOPMENT GROUP INC
UEI HKNGXG2CA9A7
Legacy DUNS 361312283
Recipient Address UNITED STATES, 325 ALBANY AVE, KINGSTON, 124012517
DO AWARD GS02B2288808052 2008-01-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_GS02B2288808052_4740_GS02B22888_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient DEEGAN DEVELOPMENT GROUP INC
UEI HKNGXG2CA9A7
Legacy DUNS 361312283
Recipient Address UNITED STATES, 325 ALBANY AVE, KINGSTON, 124012517
DO AWARD GS02B2288808085 2008-01-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_GS02B2288808085_4740_GS02B22888_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient DEEGAN DEVELOPMENT GROUP INC
UEI HKNGXG2CA9A7
Legacy DUNS 361312283
Recipient Address UNITED STATES, 325 ALBANY AVE, KINGSTON, 124012517
DO AWARD GS02B2288807356 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_GS02B2288807356_4740_GS02B22888_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient DEEGAN DEVELOPMENT GROUP INC
UEI HKNGXG2CA9A7
Legacy DUNS 361312283
Recipient Address UNITED STATES, 325 ALBANY AVE, KINGSTON, 124012517
DO AWARD GS02B2288807332 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_GS02B2288807332_4740_GS02B22888_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient DEEGAN DEVELOPMENT GROUP INC
UEI HKNGXG2CA9A7
Legacy DUNS 361312283
Recipient Address UNITED STATES, 325 ALBANY AVE, KINGSTON, 124012517

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1171817305 2020-04-28 0202 PPP 411 Washington Ave, Kingston, NY, 12401-3713
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3713
Project Congressional District NY-18
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36084.39
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State