Search icon

DEGIAIMO GROUP ARCHITECTS LLP

Company claim

Is this your business?

Get access!

Company Details

Name: DEGIAIMO GROUP ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765693
ZIP code: 11570
County: Blank
Place of Formation: New York
Address: 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2007-04-09 2023-12-22 Address 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2002-05-10 2007-04-09 Address 1205 FRANKLIN AVENUE SUITE 390, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222001597 2023-12-22 FIVE YEAR STATEMENT 2023-12-22
170404002025 2017-04-04 FIVE YEAR STATEMENT 2017-05-01
120514002737 2012-05-14 FIVE YEAR STATEMENT 2012-05-01
070409002022 2007-04-09 FIVE YEAR STATEMENT 2007-05-01
050630000041 2005-06-30 CERTIFICATE OF AMENDMENT 2005-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
69667.00
Total Face Value Of Loan:
69667.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$69,667
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,401.84
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $69,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State