Search icon

A. DEVITO AND SON, INC.

Company Details

Name: A. DEVITO AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1961 (64 years ago)
Entity Number: 141698
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 334 UNDERHILL AVENUE, SUITE 4D, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
A. DEVITO AND SON, INC. DOS Process Agent 334 UNDERHILL AVENUE, SUITE 4D, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOHN DEVITO Chief Executive Officer 334 UNDERHILL AVENUE, SUITE 4D, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 334 UNDERHILL AVENUE, SUITE 4D, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 334 UNDERHILL AVENUE, SUITE 3D, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2013-10-21 2024-02-26 Address 334 UNDERHILL AVENUE, SUITE 3D, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2013-10-21 2024-02-26 Address 334 UNDERHILL AVENUE, SUITE 3D, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1997-10-22 2013-10-21 Address 50 ORCHARD HILL ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226002643 2024-02-26 BIENNIAL STATEMENT 2024-02-26
131021006602 2013-10-21 BIENNIAL STATEMENT 2013-10-01
100514002487 2010-05-14 BIENNIAL STATEMENT 2009-10-01
20100119049 2010-01-19 ASSUMED NAME CORP INITIAL FILING 2010-01-19
080116002715 2008-01-16 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
78485.00
Total Face Value Of Loan:
78485.00
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:
56800.00
Total Face Value Of Loan:
56800.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56800
Current Approval Amount:
56800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57287.08

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(914) 232-2994
Add Date:
2012-05-04
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State