Search icon

DINEGAR-SCHNEIDER-REACCUGLIA, INC.

Company Details

Name: DINEGAR-SCHNEIDER-REACCUGLIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1995 (30 years ago)
Entity Number: 1935942
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 25-77 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW REACCUGLIA Chief Executive Officer 25-77 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
DINEGAR-SCHNEIDER-REACCUGLIA AGENCY INC DOS Process Agent 25-77 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1999-07-20 2001-07-12 Address 199-20 32ND AVE, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
1999-07-20 2001-07-12 Address 199-20 32ND AVE, BAYSIDE, NY, 11358, USA (Type of address: Principal Executive Office)
1995-07-03 2001-07-12 Address 199-20 32ND AVENUE, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708006868 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110721002591 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090812002710 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070717002943 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050916002007 2005-09-16 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
2020-04-08
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:
128700.00
Total Face Value Of Loan:
128700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128700
Current Approval Amount:
128700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129929.8

Date of last update: 14 Mar 2025

Sources: New York Secretary of State