Search icon

D. DEVITO CONSTRUCTION, CORP.

Headquarter

Company Details

Name: D. DEVITO CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424420
ZIP code: 12572
County: Westchester
Place of Formation: New York
Principal Address: 374 Deerfield Links Drive,, Myrtle Beach, SC, United States, 29575
Address: 1581 Centre Rd, Rhinebeck, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D. DEVITO CONSTRUCTION, CORP., CONNECTICUT 0949313 CONNECTICUT

DOS Process Agent

Name Role Address
DOMINICK DEVITO DOS Process Agent 1581 Centre Rd, Rhinebeck, NY, United States, 12572

Chief Executive Officer

Name Role Address
DOMINICK DEVITO Chief Executive Officer 1581 CENTRE RD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2023-03-25 2023-03-25 Address 90 ORCHARD DRIVE, POUGHQUA, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-03-25 2023-03-25 Address 1581 CENTRE RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2008-08-27 2023-03-25 Address 90 ORCHARD DRIVE, POUGHQUA, NY, 12570, USA (Type of address: Service of Process)
2008-08-27 2023-03-25 Address 90 ORCHARD DRIVE, POUGHQUA, NY, 12570, USA (Type of address: Chief Executive Officer)
1993-03-30 2008-08-27 Address 16 EAST VIEW AVENUE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1993-03-30 2008-08-27 Address 16 EAST VIEW AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1990-02-21 2008-08-27 Address 16 EAST VIEW AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1990-02-21 2023-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230325000035 2023-03-25 BIENNIAL STATEMENT 2022-02-01
120313002595 2012-03-13 BIENNIAL STATEMENT 2012-02-01
080827002418 2008-08-27 BIENNIAL STATEMENT 2008-02-01
940316002445 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930330003135 1993-03-30 BIENNIAL STATEMENT 1993-02-01
C110022-3 1990-02-21 CERTIFICATE OF INCORPORATION 1990-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6885967309 2020-04-30 0202 PPP 618 JEFFERSON BLVD, FISHKILL, NY, 12524-3917
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10955
Loan Approval Amount (current) 10955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-3917
Project Congressional District NY-18
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11071.15
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State