Search icon

DIMAGGIO REALTY MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIMAGGIO REALTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2008 (17 years ago)
Entity Number: 3658840
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: PO Box 392, GLEN COVE, NY, United States, 11542

Agent

Name Role Address
CARLO DI MAGGIO Agent 17 CHESTNUT HILL DRIVE, OYSTER BAY, NY, 11771

DOS Process Agent

Name Role Address
DIMAGGIO REALTY MANAGEMENT LLC DOS Process Agent PO Box 392, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2018-04-03 2024-02-14 Address 1 SCHOOL STREET- SUITE 206, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2008-04-15 2024-02-14 Address 17 CHESTNUT HILL DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Registered Agent)
2008-04-15 2018-04-03 Address 17 CHESTNUT HILL DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001648 2024-02-14 BIENNIAL STATEMENT 2024-02-14
200519060088 2020-05-19 BIENNIAL STATEMENT 2020-04-01
180403006570 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160502006380 2016-05-02 BIENNIAL STATEMENT 2016-04-01
140611002385 2014-06-11 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

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:
199085.00
Total Face Value Of Loan:
199085.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199085
Current Approval Amount:
199085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201653.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State