Search icon

DE CHIARO CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DE CHIARO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1963 (62 years ago)
Entity Number: 161523
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 1732 CHURCH STREET, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DECHIANO III Chief Executive Officer 1732 CHURCH STREET, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1732 CHURCH STREET, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2004-05-04 2011-11-28 Address 305-2 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-05-04 2011-11-28 Address 305-2 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2004-05-04 2011-04-12 Address 305-2 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1963-11-20 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-11-20 2004-05-04 Address 183 CENTER ST., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002248 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111128002414 2011-11-28 BIENNIAL STATEMENT 2011-11-01
110412000466 2011-04-12 CERTIFICATE OF CHANGE 2011-04-12
091113002613 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071115003178 2007-11-15 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
54017.00
Total Face Value Of Loan:
54017.00
Date:
2020-05-04
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:
147160.00
Total Face Value Of Loan:
147160.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-22
Type:
Prog Related
Address:
CHURCH ST., BAYPORT, NY, 11705
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-09-25
Type:
Planned
Address:
HEARTLAND OSER AVE, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-07-06
Type:
Planned
Address:
HEARTLAND INDUSTRIAL PARK, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-06
Type:
Planned
Address:
BIRCHWOOD AT BLUE RIDGE, Medford Station, NY, 11763
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$147,160
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,405.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $147,160
Jobs Reported:
3
Initial Approval Amount:
$54,017
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,474.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $54,017

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State