Search icon

P. DEROSA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P. DEROSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942809
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 772 DEER PARK AVE, DIX HILLS, NY, United States, 11746
Address: 772 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746

Contact Details

Phone +1 631-254-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE DEROSA Chief Executive Officer 772 DEER PARK AVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 772 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746

Licenses

Number Status Type Date End date
1274077-DCA Active Business 2007-12-11 2025-02-28

History

Start date End date Type Value
1995-07-27 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190701060558 2019-07-01 BIENNIAL STATEMENT 2019-07-01
181130006099 2018-11-30 BIENNIAL STATEMENT 2017-07-01
130731002132 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110808003003 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090709002271 2009-07-09 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619890 TRUSTFUNDHIC INVOICED 2023-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3619891 RENEWAL INVOICED 2023-03-22 100 Home Improvement Contractor License Renewal Fee
3361438 RENEWAL INVOICED 2021-08-18 100 Home Improvement Contractor License Renewal Fee
3361437 TRUSTFUNDHIC INVOICED 2021-08-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910048 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2910047 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494013 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494012 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
1952037 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952036 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230299 Office of Administrative Trials and Hearings Issued Calendared 2024-10-15 5000 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-216591 Office of Administrative Trials and Hearings Issued Settled 2018-12-10 300 2018-12-11 Failed to timely notify Commission of a material information submitted to the Commission
TWC-211230 Office of Administrative Trials and Hearings Issued Settled 2015-01-07 250 2015-02-13 Failed to timely notify Commission of a material information submitted to the Commission
TWC-209246 Office of Administrative Trials and Hearings Issued Settled 2014-01-06 2500 2014-04-24 Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
200815.00
Total Face Value Of Loan:
200815.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
180
Initial Approval Amount:
$200,815
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,324.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,815

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 254-0072
Add Date:
2005-06-03
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State