Search icon

DEVITO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVITO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1997 (28 years ago)
Entity Number: 2134892
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVE, STE 804, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER F. DEVITO DOS Process Agent 501 FIFTH AVE, STE 804, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHRISTOPHER F. DEVITO Chief Executive Officer 501 FIFTH AVE, STE 804, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133944799
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-07 2003-04-07 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-22 2010-12-08 Name DEVITO FITTERMAN, INC.
1997-04-18 1997-04-22 Name DEVITO & FITTERMAN, INC.
1997-04-18 1999-06-07 Address 15 TOILSOME LANE, E. HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220121003101 2022-01-21 BIENNIAL STATEMENT 2022-01-21
101208000152 2010-12-08 CERTIFICATE OF AMENDMENT 2010-12-08
090410002635 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070419002699 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050614002307 2005-06-14 BIENNIAL STATEMENT 2005-04-01

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:
40335.00
Total Face Value Of Loan:
40335.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,335
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$40,719.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,335

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State