Search icon

FRED DECESARE'S VILLAGE APPLIANCES, INC.

Company Details

Name: FRED DECESARE'S VILLAGE APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1973 (52 years ago)
Entity Number: 269209
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710
Principal Address: 120 N MAIN ST, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GAGLIARDO Chief Executive Officer 120 N MAIN ST, PORTCHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
LEAHY, NYBERG, CURTO & D'APICE DOS Process Agent 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2005-10-18 2013-08-06 Address 120 N MAIN ST, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2001-08-10 2005-10-18 Address 111 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-10-19 2005-10-18 Address 111 NORTH MAIN STREET, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-10-19 2001-08-10 Address 111 NORTH MAIN STREET, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1973-08-29 1993-10-19 Address 327 IRVING AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801007095 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007933 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006097 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810003230 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730002950 2009-07-30 BIENNIAL STATEMENT 2009-08-01
080214003160 2008-02-14 BIENNIAL STATEMENT 2007-08-01
051018002656 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030808002671 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010810002258 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990903002294 1999-09-03 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717897707 2020-05-01 0202 PPP 120 N Main St, Port Chester, NY, 10573
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237604
Loan Approval Amount (current) 237604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240003.67
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State