Search icon

DEGIAIMO GROUP PROPERTY MANAGEMENT CORP.

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
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)
2023-12-22 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-19 2005-12-02 Name DEGIAIMO GROUP PROPERTY MANAGEMENT SERVICES, CORP.
2001-07-23 2023-12-22 Address 45 N VILLAGE AVE, STE 1, ROCKVILLE CENTRE, NY, 11570, 4610, USA (Type of address: Chief Executive Officer)
1999-06-04 2005-05-19 Name BOCA DEVELOPMENT & REALTY CORP.
1999-06-04 2023-12-22 Address 45 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1999-06-04 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
010723002076 2001-07-23 BIENNIAL STATEMENT 2001-06-01
990604000052 1999-06-04 CERTIFICATE OF INCORPORATION 1999-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9620037201 2020-04-28 0235 PPP 566 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82686.45
Loan Approval Amount (current) 82686.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83554.09
Forgiveness Paid Date 2021-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State