Search icon

DESIMONE AND SONS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
25892.00
Total Face Value Of Loan:
25892.00
Date:
2020-04-28
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:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-30
Type:
Complaint
Address:
15 GROVE STREET, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,261.51
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $23,000
Jobs Reported:
2
Initial Approval Amount:
$25,892
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,216.18
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $25,889
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 429-1693
Add Date:
2000-06-07
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State