Search icon

RICHARD P. DEEGAN & SON INC.

Company Details

Name: RICHARD P. DEEGAN & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1973 (51 years ago)
Entity Number: 238691
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 298 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
RICHARD J SCOTT Chief Executive Officer 298 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
1992-11-09 2009-10-30 Address 298 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-01 Address 298 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-01 Address 298 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1973-11-16 1992-11-09 Address 298 FOREST AVE., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002124 2014-01-22 BIENNIAL STATEMENT 2013-11-01
111206002506 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091030002497 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071107002353 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060105002109 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031021002096 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011030002636 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991122002314 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971110002055 1997-11-10 BIENNIAL STATEMENT 1997-11-01
C246412-2 1997-04-16 ASSUMED NAME CORP INITIAL FILING 1997-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821518302 2021-01-21 0235 PPS 298 Forest Ave, Locust Valley, NY, 11560-2115
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116182
Loan Approval Amount (current) 116182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-2115
Project Congressional District NY-03
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117414.82
Forgiveness Paid Date 2022-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State