Search icon

DEGIAIMO GROUP PROPERTY MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DEGIAIMO GROUP PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1999 (26 years ago)
Entity Number: 2385368
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 566 MERRICK ROAD, STE 1, ROCKVILLE CENTRE, NY, United States, 11570
Address: 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW DEGIAIMO DOS Process Agent 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MATTHEW DEGIAIMO Chief Executive Officer 566 MERRICK ROAD, STE 1, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 566 MERRICK ROAD, STE 1, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2023-12-22 Address 566 MERRICK ROAD, STE 1, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 45 N VILLAGE AVE, STE 1, ROCKVILLE CENTRE, NY, 11570, 4610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701042736 2025-07-01 BIENNIAL STATEMENT 2025-07-01
231222001642 2023-12-22 BIENNIAL STATEMENT 2023-12-22
051202000530 2005-12-02 CERTIFICATE OF AMENDMENT 2005-12-02
050519000132 2005-05-19 CERTIFICATE OF AMENDMENT 2005-05-19
030523002214 2003-05-23 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

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:
82686.45
Total Face Value Of Loan:
82686.45

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$82,686.45
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,686.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,554.09
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $82,686.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State