Search icon

DENICOLA BROTHERS, INC.

Company Details

Name: DENICOLA BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606754
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: JOSEPH DENICOLA, 183 WEST MAIN ST., SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH DENICOLA, 183 WEST MAIN ST., SAYVILLE, NY, United States, 11782

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106118 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 183 W MAIN ST, SAYVILLE, New York, 11782 Restaurant

History

Start date End date Type Value
2007-12-18 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-18 2008-01-14 Address JOSEPH DINICOLA, 105 WYNN LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080114000481 2008-01-14 CERTIFICATE OF AMENDMENT 2008-01-14
071218000748 2007-12-18 CERTIFICATE OF INCORPORATION 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
450000.00
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:
170215.00
Total Face Value Of Loan:
170215.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-11
Type:
Referral
Address:
6 I.U. WILLETTS ROAD WEST, NORTH HILLS, NY, 11576
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-08-01
Type:
Planned
Address:
1000 NORTHERN BOULEVARD, Great Neck, NY, 11022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-18
Type:
Planned
Address:
SALISBURY SHOPPING PLAZA/WESTB, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-07
Type:
FollowUp
Address:
MERRICK ROAD SOUTHGATE SHOPPIN, Massapequa, NY, 11758
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-13
Type:
Complaint
Address:
MERRICK ROAD R/O SOUTHGATE SHO, Massapequa, NY, 11758
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170215
Current Approval Amount:
170215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172420.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State