Search icon

DEFOREST GROUP, INC.

Headquarter

Company Details

Name: DEFOREST GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305681
ZIP code: 12260
County: Ulster
Place of Formation: New York
Address: 99 Washington Avenue, Suite 1008, Albany, NY, United States, 12260
Principal Address: 100 Wall Street, Suite 1401, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 1008, Albany, NY, United States, 12260

Chief Executive Officer

Name Role Address
MATTHEW P. MASIELLO Chief Executive Officer 234 LAFAYETTE ROAD, HAMPTON, NH, United States, 03842

Links between entities

Type:
Headquarter of
Company Number:
0842455
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20091198750
State:
COLORADO
Type:
Headquarter of
Company Number:
F06000003915
State:
FLORIDA
Type:
Headquarter of
Company Number:
000516954
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0942763
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69113729
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141808504
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 120 WOOD RD., PO BOX 3270, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 120 WOOD RD, PO BOX 3270, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 234 LAFAYETTE ROAD, HAMPTON, NH, 03842, USA (Type of address: Chief Executive Officer)
2021-03-03 2025-02-14 Address 120 WOOD RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2015-10-01 2025-02-14 Address 120 WOOD RD, PO BOX 3270, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214003215 2025-02-14 BIENNIAL STATEMENT 2025-02-14
221024000553 2022-10-24 BIENNIAL STATEMENT 2022-10-01
210303060464 2021-03-03 BIENNIAL STATEMENT 2020-10-01
181102006801 2018-11-02 BIENNIAL STATEMENT 2018-10-01
161005006954 2016-10-05 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
387500.00
Total Face Value Of Loan:
387500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387500
Current Approval Amount:
387500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392447.26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State