Search icon

R. DESO, INC.

Company Details

Name: R. DESO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1967 (58 years ago)
Entity Number: 213157
ZIP code: 12919
County: Clinton
Place of Formation: New York
Address: PO BOX 517, CHAMPLAIN, NY, United States, 12919
Principal Address: 10795 ROUTE 9, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. DESO, INC. DOS Process Agent PO BOX 517, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address
ANDREW J. DESO Chief Executive Officer ROUTE 9 PO BOX 517, CHAMPLAIN, NY, United States, 12919

Form 5500 Series

Employer Identification Number (EIN):
141500874
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Number Date End date Type Address
50347 No data 1991-11-18 Mined land permit Route 9, Champlain, NY, 12919
50359 2021-07-21 2026-07-20 Mined land permit on the north-side of Big Hill Road and SR 11
50759 2018-02-14 2023-02-13 Mined land permit on the west-side of SR 276 and north of Prospect Street

History

Start date End date Type Value
1993-08-25 2019-10-23 Address ROUTE 9 BOX 517, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
1993-08-25 2019-10-23 Address ROUTE 9 BOX 517, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office)
1993-08-25 2019-10-23 Address ROUTE 9 BOX 517, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)
1967-08-15 1983-12-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1967-08-15 1993-08-25 Address NO ST. ADD. STATED, CHAMPLAIN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191023060043 2019-10-23 BIENNIAL STATEMENT 2019-08-01
170804006197 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150804006583 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130805006256 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110824002080 2011-08-24 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
2020-04-27
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:
85158.00
Total Face Value Of Loan:
85158.00

Mines

Mine Information

Mine Name:
CHAMPLAIN MILL
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
R Deso Inc
Party Role:
Operator
Start Date:
1985-04-01
Party Name:
Brent M Deso; Andrew J Deso
Party Role:
Current Controller
Start Date:
1985-04-01
Party Name:
R Deso Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Mooers Forks Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
R Deso Inc
Party Role:
Operator
Start Date:
1986-05-01
Party Name:
Brent M Deso; Andrew J Deso
Party Role:
Current Controller
Start Date:
1986-05-01
Party Name:
R Deso Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Prospect Hill Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
R Deso Inc
Party Role:
Operator
Start Date:
2006-11-28
Party Name:
Brent M Deso; Andrew J Deso
Party Role:
Current Controller
Start Date:
2006-11-28
Party Name:
R Deso Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85158
Current Approval Amount:
85158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86228.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 298-4006
Add Date:
1986-09-25
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State