Search icon

D.P. SANTINI & SON CO., INC.

Company Details

Name: D.P. SANTINI & SON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1991 (34 years ago)
Entity Number: 1573333
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 27 B Dubon Court, Farmingdale, NY, United States, 11735
Principal Address: 38 PINEWOOD DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL SANTIN Chief Executive Officer 27 B DUBON COURT, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 B Dubon Court, Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2024-08-27 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-13 2003-09-18 Address 38 PINEWOOD DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1991-09-05 1997-09-11 Address 38 PINEWOOD DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701001214 2021-07-01 BIENNIAL STATEMENT 2021-07-01
030918002388 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010913002393 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990921002487 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970911002393 1997-09-11 BIENNIAL STATEMENT 1997-09-01
930513002925 1993-05-13 BIENNIAL STATEMENT 1992-09-01
910905000079 1991-09-05 CERTIFICATE OF INCORPORATION 1991-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-20 ISLAND WHOLESALE MEAT 6 B DUBON CT, FARMINGDALE, Suffolk, NY, 11735 A Food Inspection Department of Agriculture and Markets No data
2022-03-16 ISLAND WHOLESALE MEAT 27 B DUBON CT, FARMINGDALE, Nassau, NY, 11735 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204978406 2021-02-11 0235 PPS 27 Dubon Ct Ste B, Farmingdale, NY, 11735-1017
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306117
Loan Approval Amount (current) 306117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1017
Project Congressional District NY-02
Number of Employees 20
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308366.96
Forgiveness Paid Date 2021-11-10
2673297102 2020-04-11 0235 PPP 27 DUBON CT STE B, FARMINGDALE, NY, 11735
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271180
Loan Approval Amount (current) 271180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272698.68
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State