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

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:
237604.00
Total Face Value Of Loan:
237604.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237604
Current Approval Amount:
237604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240003.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State