Search icon

DESIMONE AND SONS INC.

Company Details

Name: DESIMONE AND SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1998 (27 years ago)
Entity Number: 2290468
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 35 MADISON AVE, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURIZIO DESIMONE DOS Process Agent 35 MADISON AVE, GARNERVILLE, NY, United States, 10923

Chief Executive Officer

Name Role Address
MAURIZIO DESIMONE Chief Executive Officer 35 MADISON AVE, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
2008-08-04 2019-04-18 Address 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2008-08-04 2019-04-18 Address 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2000-10-05 2008-08-04 Address 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2000-10-05 2008-08-04 Address 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)
2000-10-05 2008-08-04 Address 35 MADISON AVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
1998-08-20 2000-10-05 Address 608 ROUTE 306, SUFFERN, NY, 10901, 1102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190418002028 2019-04-18 BIENNIAL STATEMENT 2018-08-01
080804002007 2008-08-04 BIENNIAL STATEMENT 2008-08-01
061020000096 2006-10-20 ANNULMENT OF DISSOLUTION 2006-10-20
DP-1591034 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
001005002669 2000-10-05 BIENNIAL STATEMENT 2000-08-01
980820000044 1998-08-20 CERTIFICATE OF INCORPORATION 1998-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7678387205 2020-04-28 0202 PPP 35 Madison Avenue, Garnerville, NY, 10923
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garnerville, ROCKLAND, NY, 10923-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23261.51
Forgiveness Paid Date 2021-07-02
6022508508 2021-03-02 0202 PPS 35 Madison Ave, Garnerville, NY, 10923-1306
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25892
Loan Approval Amount (current) 25892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garnerville, ROCKLAND, NY, 10923-1306
Project Congressional District NY-17
Number of Employees 2
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26216.18
Forgiveness Paid Date 2022-06-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State