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
Name | Role | Address |
---|---|---|
JOSEPH GAGLIARDO | Chief Executive Officer | 120 N MAIN ST, PORTCHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
LEAHY, NYBERG, CURTO & D'APICE | DOS Process Agent | 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State