Search icon

JOHN DEROSA, INC.

Company Details

Name: JOHN DEROSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2000 (25 years ago)
Date of dissolution: 06 Mar 2006
Entity Number: 2459114
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 42 CIRCLE LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 CIRCLE LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOHN DEROSA Chief Executive Officer 42 CIRCLE LANE, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
060306000049 2006-03-06 CERTIFICATE OF DISSOLUTION 2006-03-06
040203002479 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020108002498 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000107000887 2000-01-07 CERTIFICATE OF INCORPORATION 2000-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10200.00
Total Face Value Of Loan:
10200.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State