Search icon

DILEGGE & GHERARDI, INC.

Company Details

Name: DILEGGE & GHERARDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1989 (36 years ago)
Entity Number: 1320728
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 23 LEARY STREET, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J GHERARDI Chief Executive Officer 559 GRAMANTAN AVENUE, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THOAMS J GHERARDI DOS Process Agent 23 LEARY STREET, EASTCHESTER, NY, United States, 10709

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132338 Alcohol sale 2023-03-28 2023-03-28 2025-04-30 559 GRAMATAN AVENUE, MOUNT VERNON, New York, 10552 Restaurant
0370-23-132338 Alcohol sale 2023-03-28 2023-03-28 2025-04-30 559 GRAMATAN AVENUE, MOUNT VERNON, New York, 10552 Food & Beverage Business

History

Start date End date Type Value
2003-01-07 2011-01-18 Address 23 LEARY ST, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2003-01-07 2011-01-18 Address 23 LEARY ST, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1999-01-22 2003-01-07 Address 485 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1995-05-08 2003-01-07 Address 559 GRAMANTAN AVENUE, MOUNT VERNON, NY, 10552, 2155, USA (Type of address: Principal Executive Office)
1995-05-08 2011-01-18 Address 559 GRAMANTAN AVENUE, MOUNT VERNON, NY, 10552, 2155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130204002427 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110118002168 2011-01-18 BIENNIAL STATEMENT 2011-01-01
061228002046 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050203002669 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030107002226 2003-01-07 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
10882.00
Total Face Value Of Loan:
10882.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10882
Current Approval Amount:
10882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11022.12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State