Search icon

DEGIAIMO GROUP BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DEGIAIMO GROUP BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1993 (32 years ago)
Entity Number: 1747343
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 566 MERRICK RD, STE 1, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 566 MERRICK ROAD, SUITE 1, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW DEGIAIMO DOS Process Agent 566 MERRICK RD, STE 1, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MATHEW S DEGIAIMO Chief Executive Officer 566 MERRICK ROAD, SUITE 1, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 45 NORTH VILLAGE AVENUE, SUITE 1, ROCKVILLE CENTRE, NY, 11570, 4610, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 566 MERRICK ROAD, SUITE 1, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-02 2023-12-22 Address 45 NORTH VILLAGE AVENUE, SUITE 1, ROCKVILLE CENTRE, NY, 11570, 4610, USA (Type of address: Chief Executive Officer)
1999-09-16 2001-08-02 Address 45 N VILLAGE AVE, STE 1, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231222001684 2023-12-22 BIENNIAL STATEMENT 2023-12-22
050425000187 2005-04-25 CERTIFICATE OF AMENDMENT 2005-04-25
030910002886 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010802002077 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990916002197 1999-09-16 BIENNIAL STATEMENT 1999-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
46902.19
Total Face Value Of Loan:
46902.19

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,902.19
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,902.19
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,387.92
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $46,902.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 763-4740
Add Date:
2021-03-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State