Search icon

DIFERRO CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DIFERRO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568169
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 1188 Willis Ave #428, Albertson, NY, United States, 11507
Principal Address: 1188 Willi Ave #428, Albertson, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIFERRO CONTRACTING CORP DOS Process Agent 1188 Willis Ave #428, Albertson, NY, United States, 11507

Chief Executive Officer

Name Role Address
CHRISTIAN BEZMALINOVIC Chief Executive Officer 2 BUCKINGHAM DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 207 MINEOLA AVE STE 428, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 2 BUCKINGHAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2009-12-08 2024-10-24 Address 207 MINEOLA AVE STE 428, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2009-12-08 2024-10-24 Address 207 MINEOLLA AVE STE 428, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2007-09-14 2009-12-08 Address 207 MINOLA AVE SUITE 428, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001595 2024-10-24 BIENNIAL STATEMENT 2024-10-24
091208002243 2009-12-08 BIENNIAL STATEMENT 2009-09-01
070914000638 2007-09-14 CERTIFICATE OF INCORPORATION 2007-09-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
235972.00
Total Face Value Of Loan:
235972.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-12
Type:
Unprog Rel
Address:
49 CLINTON AVE., DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-08
Type:
Unprog Rel
Address:
49 CLINTONAVE., DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$235,972
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,195.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $215,972
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $20000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State