Search icon

DIVITA ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVITA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1991 (34 years ago)
Date of dissolution: 23 Sep 2023
Entity Number: 1584209
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: PO BOX 823, AMHERST, NY, United States, 14226
Principal Address: 2401 N FOREST ROAD, PO BOX 823, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 823, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
RICHARD A DIVITA, SR Chief Executive Officer 2401 N FOREST RD, PO BOX 823, AMHERST, NY, United States, 14226

Unique Entity ID

CAGE Code:
1PF73
UEI Expiration Date:
2019-10-11

Business Information

Doing Business As:
RAMADA INN
Activation Date:
2018-09-28
Initial Registration Date:
2002-04-12

Commercial and government entity program

CAGE number:
1PF73
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-09-28

Contact Information

POC:
RICHARD A. DIVITA JR

History

Start date End date Type Value
2005-12-07 2023-09-23 Address PO BOX 823, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1995-05-12 2023-09-23 Address 2401 N FOREST RD, PO BOX 823, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1991-10-23 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-23 2005-12-07 Address 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230923000193 2023-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-20
131017002335 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111017002552 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091130002658 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071004002142 2007-10-04 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D13P0236
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17850.00
Base And Exercised Options Value:
17850.00
Base And All Options Value:
17850.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-21
Description:
SINGLE OCCUPANCY ROOM
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
0010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
30000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-28
Description:
LONG AND SHORT TERM HOTEL STAYS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-27
Description:
BPA FOR LONG AND SHORT TERM HOTEL STAYS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
243103.00
Total Face Value Of Loan:
243103.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
171145.00
Total Face Value Of Loan:
171145.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$171,145
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,312.44
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $171,145
Jobs Reported:
32
Initial Approval Amount:
$243,103
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,103
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,161.05
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $243,097
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State