Search icon

DI REGGIO ADVERTISING, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-669-8735
Contact Person:
ANGELICA SCAGLIONE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/L4KKFM5CZU32
User ID:
P0255499

Unique Entity ID

Unique Entity ID:
L4KKFM5CZU32
CAGE Code:
5R9Z5
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2009-10-09

Commercial and government entity program

CAGE number:
5R9Z5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-27

Contact Information

POC:
ANGELICA SCAGLIONE
Corporate URL:
http://direggio.com/

Form 5500 Series

Employer Identification Number (EIN):
133676897
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA304713P0078
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-7500.00
Base And Exercised Options Value:
-7500.00
Base And All Options Value:
-7500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-07
Description:
I-10 BILLBOARD ADVERTISEMENT
Naics Code:
541850: OUTDOOR ADVERTISING
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING
Procurement Instrument Identifier:
FA304713P0138
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-7500.00
Base And Exercised Options Value:
-7500.00
Base And All Options Value:
-7500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-07
Description:
DIGITAL BILLBOARD ADVERTISEMENT
Naics Code:
541850: OUTDOOR ADVERTISING
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
101722.00
Total Face Value Of Loan:
101722.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$101,722
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,655.61
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $101,722

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State