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

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

Links between entities

Type:
Headquarter of
Company Number:
0949313
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
95500.00
Date:
2020-04-30
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:
10955.00
Total Face Value Of Loan:
10955.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10955
Current Approval Amount:
10955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11071.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State