Search icon

DEANGELIS RENTALS INC.

Company Details

Name: DEANGELIS RENTALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2009 (16 years ago)
Entity Number: 3857478
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 5260 SUNRISE HWY, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES DEANGELIS Chief Executive Officer 5260 SUNRISE HWY, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5260 SUNRISE HWY, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2011-09-28 2013-09-26 Address 5260 SUNRISE HIGHWAY, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2011-09-28 2013-09-26 Address 5260 SUNRISE HIGHWAY, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2009-09-17 2013-09-26 Address 5260 SUNRISE HIGHWAY, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002185 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110928002007 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090917000723 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
19712.00
Total Face Value Of Loan:
19712.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-28
Type:
Complaint
Address:
5260 SUNRISE HIGHWAY, SAYVILLE, NY, 11782
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19712
Current Approval Amount:
19712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19965.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State