Search icon

DI REGGIO ADVERTISING, INC.

Company Details

Name: DI REGGIO ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1992 (33 years ago)
Entity Number: 1650432
ZIP code: 10598
County: Nassau
Place of Formation: New York
Address: 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L4KKFM5CZU32 2025-02-07 1000 N DIVISION ST STE 11A, PEEKSKILL, NY, 10566, 1875, USA 1000 N DIVISION ST STE 11A, PEEKSKILL, NY, 10566, 1875, USA

Business Information

URL http://direggio.com/
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2009-10-09
Entity Start Date 1992-07-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 541430, 541511, 541613, 541810, 541840, 541850, 541870, 541890, 541930, 711510
Product and Service Codes R408, R604, R701, T001, T099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELICA SCAGLIONE
Role BUSINESS DEVELOPMENT
Address 1000 N. DIVISION STREET, SUITE 11A, PEEKSKILL, NY, 10566, 4648, USA
Government Business
Title PRIMARY POC
Name ANGELICA SCAGLIONE
Address 1000 N. DIVISION STREET, SUITE 11A, PEEKSKILL, NY, 10566, 4648, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5R9Z5 Active Non-Manufacturer 2009-10-09 2024-03-02 2029-02-26 2025-02-07

Contact Information

POC ANGELICA SCAGLIONE
Phone +1 914-669-4970
Fax +1 914-669-8735
Address 1000 N DIVISION ST STE 11A, PEEKSKILL, WESTCHESTER, NY, 10566 1875, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CALOGERA SCAGLIONE DOS Process Agent 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
CALOGERA SCAGLIONE Chief Executive Officer 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2012-08-08 2019-02-06 Address 1500 FRONT STREET, YORKTOWN_HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2012-08-08 2019-02-06 Address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1996-08-05 2012-08-08 Address 26 WEST 17TH ST 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1996-08-05 2012-08-08 Address 26 WEST 17TH ST 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-08-05 2012-08-08 Address 26 WEST 17TH ST 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-07-09 1996-08-05 Address 14 WEST HAWTHORNE AVE., SUITE 105, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206002040 2019-02-06 BIENNIAL STATEMENT 2018-07-01
120808003011 2012-08-08 BIENNIAL STATEMENT 2012-07-01
021107002534 2002-11-07 BIENNIAL STATEMENT 2002-07-01
000718002679 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980811002445 1998-08-11 BIENNIAL STATEMENT 1998-07-01
960805002494 1996-08-05 BIENNIAL STATEMENT 1996-07-01
920709000329 1992-07-09 CERTIFICATE OF INCORPORATION 1992-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4671147708 2020-05-01 0202 PPP 1500 FRONT STREET SUITE 5, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101722
Loan Approval Amount (current) 101722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102655.61
Forgiveness Paid Date 2021-04-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0255499 DI REGGIO ADVERTISING, INC - L4KKFM5CZU32 1000 N DIVISION ST STE 11A, PEEKSKILL, NY, 10566-1875
Capabilities Statement Link https://certify.sba.gov/capabilities/L4KKFM5CZU32
Phone Number 914-669-4970
Fax Number 914-669-8735
E-mail Address angelica@direggio.com
WWW Page http://direggio.com/
E-Commerce Website -
Contact Person ANGELICA SCAGLIONE
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 5R9Z5
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Full-service advertising and marketing consulting firm.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Print Production, Print Fulfillment, Direct Mail, Brochures, Packaging, UI/UX, Marketing Emails, SEO, Social Media Ads, Hosting, Web Master, ADA Compliance, Storyboarding, Animation, Photography, Branding, Bilingual Brand Development, Brand Development, Strategic Marketing Planning, Project/Account Management, Public Relations, Event Planning, Event Management
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Stephanie Scaglione
Role Manager

SBA Federal Certifications

SBA 8(a) Case Number 110587
SBA 8(a) Entrance Date 2004-03-31
SBA 8(a) Exit Date 2013-03-31
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541810
NAICS Code's Description Advertising Agencies
Buy Green Yes
Code 541840
NAICS Code's Description Media Representatives
Buy Green Yes
Code 541850
NAICS Code's Description Indoor and Outdoor Display Advertising
Buy Green Yes
Code 541870
NAICS Code's Description Advertising Material Distribution Services
Buy Green Yes
Code 541890
NAICS Code's Description Other Services Related to Advertising
Buy Green Yes
Code 541930
NAICS Code's Description Translation and Interpretation Services
Buy Green Yes
Code 711510
NAICS Code's Description Independent Artists, Writers, and Performers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State