Search icon

F. DIGIACOMO & SONS, INC.

Company Details

Name: F. DIGIACOMO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1996 (29 years ago)
Entity Number: 2076512
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 91 MAIN ST, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DIGIACOMO Chief Executive Officer 91 MAIN ST., TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
F. DIGIACOMO & SONS, INC. DOS Process Agent 91 MAIN ST, TUCKAHOE, NY, United States, 10707

Form 5500 Series

Employer Identification Number (EIN):
133914542
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-29 2020-10-28 Address 82 WALLACE ST., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2014-10-29 2020-10-28 Address 82 WALLACE ST., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2010-10-19 2014-10-29 Address 185 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2010-10-19 2014-10-29 Address 185 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2010-10-19 2014-10-29 Address 185 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028060256 2020-10-28 BIENNIAL STATEMENT 2020-10-01
181001006391 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161014006190 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141029006261 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121011006364 2012-10-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
41125.00
Total Face Value Of Loan:
41125.00
Date:
2020-05-21
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:
2020-05-02
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:
60560.00
Total Face Value Of Loan:
60560.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60560
Current Approval Amount:
60560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61095.79
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41125
Current Approval Amount:
41125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41322.03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State