Search icon

G. & M. DEGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. & M. DEGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1961 (64 years ago)
Entity Number: 136257
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 147 WEST AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH GALLIPOLI Chief Executive Officer 147 WEST AVENUE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
RALPH GALLIPOLI DOS Process Agent 147 WEST AVENUE, PATCHOGUE, NY, United States, 11772

Unique Entity ID

CAGE Code:
4QYX8
UEI Expiration Date:
2019-02-13

Business Information

Activation Date:
2018-02-13
Initial Registration Date:
2007-04-27

Commercial and government entity program

CAGE number:
4QYX8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2023-02-13

Contact Information

POC:
NANCY GALLIPOLI - BARRIE

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 147 WEST AVENUE, PATCHOGUE, NY, 11772, 3526, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 147 WEST AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-03-07 Address 147 WEST AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 147 WEST AVENUE, PATCHOGUE, NY, 11772, 3526, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 147 WEST AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307001456 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230718003008 2023-07-18 BIENNIAL STATEMENT 2023-03-01
210309060629 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190307060136 2019-03-07 BIENNIAL STATEMENT 2019-03-01
171025006064 2017-10-25 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32500.00
Base And Exercised Options Value:
32500.00
Base And All Options Value:
32500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-27
Description:
REPLACE ABOVE GROUND STORAGE TANKS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z1GD: MAINTENANCE OF OPEN STORAGE FACILITIES
Procurement Instrument Identifier:
INP11PX41409
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14840.00
Base And Exercised Options Value:
14840.00
Base And All Options Value:
14840.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-08-30
Description:
SERVICE FUEL TANKS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
V632R95769
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5611.00
Base And Exercised Options Value:
5611.00
Base And All Options Value:
5611.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-07
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
214682.00
Total Face Value Of Loan:
214682.00
Date:
2020-04-11
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:
243500.00
Total Face Value Of Loan:
243500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-13
Type:
Planned
Address:
250 ORCHARD RD, EAST PATCHOGUE, NY, 11772
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$243,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,185.26
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $194,800
Rent: $48,700
Jobs Reported:
14
Initial Approval Amount:
$214,682
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,064.2
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $214,679
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 475-1238
Add Date:
2008-06-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State