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)
1995-05-08 1999-01-22 Address 226 WESTCHESTER AVENUE, MOUNT VERNON, NY, 10552, 2155, USA (Type of address: Service of Process)
1989-01-26 1995-05-08 Address 24 CLINTON PLACE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

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
010105002310 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990122002407 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970221002239 1997-02-21 BIENNIAL STATEMENT 1997-01-01
950508002115 1995-05-08 BIENNIAL STATEMENT 1994-01-01
B734137-3 1989-01-26 CERTIFICATE OF INCORPORATION 1989-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3161088400 2021-02-04 0202 PPP 559 Gramatan Ave, Mount Vernon, NY, 10552-2103
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10882
Loan Approval Amount (current) 10882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-2103
Project Congressional District NY-16
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11022.12
Forgiveness Paid Date 2022-05-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State