Search icon

DEVELDER, INC.

Company Details

Name: DEVELDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (31 years ago)
Entity Number: 1776795
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 3 BANK ST, GENESEO, NY, United States, 14454
Principal Address: 3 BANK ST, GENESCO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL C DEVEIDER Chief Executive Officer 3 BANK ST, GENESCO, NY, United States, 14454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BANK ST, GENESEO, NY, United States, 14454

Licenses

Number Type Date Last renew date End date Address Description
0370-24-328069 Alcohol sale 2024-09-15 2024-09-15 2026-09-30 3 BANK ST, GENESEO, New York, 14454 Food & Beverage Business
0340-22-307059 Alcohol sale 2022-09-26 2022-09-26 2024-09-30 3 BANK ST, GENESEO, New York, 14454 Restaurant

History

Start date End date Type Value
1997-12-16 2003-12-17 Address 3 BANK ST, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
1997-12-16 2003-12-17 Address 3 BANK ST, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)
1993-12-03 1997-12-16 Address % 3 BANK STREET, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031217002349 2003-12-17 BIENNIAL STATEMENT 2003-12-01
000629002537 2000-06-29 BIENNIAL STATEMENT 1999-12-01
971216002066 1997-12-16 BIENNIAL STATEMENT 1997-12-01
931203000018 1993-12-03 CERTIFICATE OF INCORPORATION 1993-12-03

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
99741.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
75236.00
Total Face Value Of Loan:
75236.00
Date:
2020-08-27
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:
150000.00
Date:
2020-04-07
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:
52600.00
Total Face Value Of Loan:
52600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52600
Current Approval Amount:
52600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52971.12
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75236
Current Approval Amount:
75236
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
76147.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State