Search icon

DERIGO SALES, INC.

Company Details

Name: DERIGO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1964 (61 years ago)
Entity Number: 177757
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, United States, 14202
Principal Address: 3780-3790 HARLEM RD, CHEEKTOWAGA, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A DERIGO Chief Executive Officer 3780-3790 HARLEM RD, CHEEKTOWAGA, NY, United States, 14215

DOS Process Agent

Name Role Address
MICHAEL SCHIAVONE ESQ LIPSITZ GREEN SCIME CAMBRIA LLP DOS Process Agent 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, United States, 14202

Licenses

Number Type Address
146699 Retail grocery store 3780 HARLEM RD, CHEEKTOWAGA, NY, 14215

History

Start date End date Type Value
2010-09-30 2016-08-16 Address 35 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-05-25 2010-09-30 Address 3780-3790 HARLEM RD, CHEEKTOWAGA, NY, 14215, 1908, USA (Type of address: Chief Executive Officer)
2004-07-08 2010-09-30 Address 3780-3790 HARLEM ROAD, CHEEKTOWAGA, NY, 14215, 1908, USA (Type of address: Principal Executive Office)
2002-05-28 2004-07-08 Address 3383 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, 1958, USA (Type of address: Principal Executive Office)
2002-05-28 2006-05-25 Address 3383 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, 1958, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200617060197 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180607006400 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160816000811 2016-08-16 CERTIFICATE OF CHANGE 2016-08-16
160602006180 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140612006318 2014-06-12 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
288607.00
Total Face Value Of Loan:
288607.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-08-12
Type:
Complaint
Address:
3780 HARLEM ROAD, CHEEKTOWAGA, NY, 14215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288607
Current Approval Amount:
288607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290283.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State