Search icon

DEL GRAZ ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEL GRAZ ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1999 (26 years ago)
Entity Number: 2400727
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Principal Address: 469 LAKELAND AVE, SAYVILLE, NY, United States, 11782
Address: ANTHONY GRAZIANO, 469 LAKELAND AVE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GRAZIANO Chief Executive Officer 469 LAKELAND AVE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
DEL GRAZ ENTERPRISES INC. DOS Process Agent ANTHONY GRAZIANO, 469 LAKELAND AVE, SAYVILLE, NY, United States, 11782

Permits

Number Date End date Type Address
11903 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2017-07-03 2019-07-02 Address 469 LAKELAND AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2015-07-01 2017-07-03 Address 21 HAWTHORNE ST, MOUNT SIANI, NY, 11766, USA (Type of address: Principal Executive Office)
2015-07-01 2017-07-03 Address 21 HAWTHORNE ST, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-03 Address 21 HAWTHORNE ST., MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
2005-10-05 2015-07-01 Address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2811, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190702060039 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703007469 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006925 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130730006181 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110812002050 2011-08-12 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
120889.00
Total Face Value Of Loan:
120888.52
Date:
2014-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
425000.00
Total Face Value Of Loan:
425000.00
Date:
2014-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-487500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120889
Current Approval Amount:
120888.52
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121592.76

Motor Carrier Census

DBA Name:
R&R LANDSCAPING
Carrier Operation:
Interstate
Fax:
(631) 234-5457
Add Date:
2005-07-06
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
3
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