Search icon

DAGGETT ENTERPRISES OF CENTEREACH INC.

Company Details

Name: DAGGETT ENTERPRISES OF CENTEREACH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2013 (12 years ago)
Entity Number: 4403939
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 38 SOUNDVIEW DR, SHOREHAM, NY, United States, 11786
Principal Address: 626 MONTAUK HWY, CNETER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DAGGETT Chief Executive Officer 1724 MIDDLE COUNTRY RD, CENTERACH, NY, United States, 11720

DOS Process Agent

Name Role Address
MICHAEL DAGGETT DOS Process Agent 38 SOUNDVIEW DR, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2013-05-15 2019-05-06 Address 626 MONTAUK HIGHWAY, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061491 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506061056 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502007154 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160927006034 2016-09-27 BIENNIAL STATEMENT 2015-05-01
130719000795 2013-07-19 CERTIFICATE OF AMENDMENT 2013-07-19

USAspending Awards / Financial Assistance

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:
315320.00
Total Face Value Of Loan:
315320.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315320
Current Approval Amount:
315320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318170.84

Date of last update: 26 Mar 2025

Sources: New York Secretary of State