Search icon

GEORGE M. DEVITO, DPM P.C.

Company Details

Name: GEORGE M. DEVITO, DPM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319364
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 508 LOBARDY BLVD., BRIGHTWATERS, NY, United States, 11718
Principal Address: 114 WIDGEON COURT, GREAT RIVER, NY, United States, 11739

Contact Details

Phone +1 631-286-8100

Phone +1 631-689-0202

Phone +1 718-471-5000

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
URSULA M. SEPE DOS Process Agent 508 LOBARDY BLVD., BRIGHTWATERS, NY, United States, 11718

Chief Executive Officer

Name Role Address
GEORGE M DEVITO Chief Executive Officer 114 WIDGEON COURT, GREAT RIVER, NY, United States, 11739

History

Start date End date Type Value
2008-03-20 2012-03-06 Address 384 E MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2008-03-20 2012-03-06 Address 384 E MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140602002063 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120306002363 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100317003084 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080320002814 2008-03-20 BIENNIAL STATEMENT 2008-02-01
060210000894 2006-02-10 CERTIFICATE OF INCORPORATION 2006-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-07-08
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:
120100.00
Total Face Value Of Loan:
199900.00
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:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25330.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24820.13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State