Search icon

DEFAZIO & SONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEFAZIO & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2013 (12 years ago)
Entity Number: 4449256
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 28 SECOND STREET, TROY, NY, United States, 12180
Principal Address: 264 4TH STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEFAZIO & SONS INC. DOS Process Agent 28 SECOND STREET, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
ROCCO DEFAZIO Chief Executive Officer 264 4TH STREET, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
464043812
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-24-239152 Alcohol sale 2024-12-13 2024-12-13 2026-11-30 214 216 226 4TH ST, TROY, NY, 12180 Restaurant

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 264 4TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 264 4TH STREET, TROY, NY, 2180, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-30 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240913002705 2024-09-13 BIENNIAL STATEMENT 2024-09-13
200221060259 2020-02-21 BIENNIAL STATEMENT 2019-08-01
190620060141 2019-06-20 BIENNIAL STATEMENT 2017-08-01
130822000265 2013-08-22 CERTIFICATE OF INCORPORATION 2013-08-22

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
44700.00
Total Face Value Of Loan:
0.00
Date:
2019-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1841000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State