Search icon

DESOLA GROUP, INC.

Company Details

Name: DESOLA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1989 (36 years ago)
Entity Number: 1359458
ZIP code: 10533
County: New York
Place of Formation: New York
Address: 1 BRIDGE STREET, IRVINGTON, NY, United States, 10533
Principal Address: 1 BRIDGE STREET, SUITE 93, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. DESOLA, JR. Chief Executive Officer 1 BRIDGE STREET, SUITE 93, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
DESOLA GROUP, INC. DOS Process Agent 1 BRIDGE STREET, IRVINGTON, NY, United States, 10533

Form 5500 Series

Employer Identification Number (EIN):
133525596
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-04 2020-04-27 Address 1 PENN PLAZA, SUITE 4400, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1993-04-09 2020-04-27 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-09 2020-04-27 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-09 2010-08-04 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-06-08 1993-04-09 Address 136 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210916000356 2021-09-16 BIENNIAL STATEMENT 2021-09-16
200427060453 2020-04-27 BIENNIAL STATEMENT 2019-06-01
100804000707 2010-08-04 CERTIFICATE OF CHANGE 2010-08-04
090629002137 2009-06-29 BIENNIAL STATEMENT 2009-06-01
070620002600 2007-06-20 BIENNIAL STATEMENT 2007-06-01

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:
106224.17
Total Face Value Of Loan:
106224.17

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106224.17
Current Approval Amount:
106224.17
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107478.21

Court Cases

Court Case Summary

Filing Date:
1992-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GROSS
Party Role:
Plaintiff
Party Name:
DESOLA GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-02-11
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GROSS
Party Role:
Plaintiff
Party Name:
DESOLA GROUP, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State