Search icon

DAGELE PRODUCE INC.

Company Details

Name: DAGELE PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103605
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 40 STREAM DRIVE, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
FRANK DAGELE JR Agent 4 ROBERT DRIVE, FLORIDA, NY, 10921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 STREAM DRIVE, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
FRANK J. DAGELE, JR. Chief Executive Officer 40 STREAM DRIVE, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2012-10-01 2013-05-14 Address 40 STREAM DRIVE, FLORIDA, NY, 10921, USA (Type of address: Registered Agent)
2011-06-07 2012-10-01 Address 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-06-07 2012-10-01 Address 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061881 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190605060864 2019-06-05 BIENNIAL STATEMENT 2019-06-01
160825006037 2016-08-25 BIENNIAL STATEMENT 2015-06-01
130606007348 2013-06-06 BIENNIAL STATEMENT 2013-06-01
130514000420 2013-05-14 CERTIFICATE OF CHANGE 2013-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
82000.00
Total Face Value Of Loan:
82000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82000
Current Approval Amount:
82000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82954.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State