Search icon

DEJESU MAIO & ASSOCIATES, P.C.

Company Details

Name: DEJESU MAIO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518789
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA DEJESU MAIO Chief Executive Officer 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
DEJESU MAIO & ASSOCIATES, P.C. DOS Process Agent 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-09-12 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-01-01 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-01-01 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2021-05-20 2023-09-12 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-09-12 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-01-24 2021-05-20 Address 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-01-24 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101041841 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230912001922 2023-09-12 BIENNIAL STATEMENT 2022-01-01
210520060204 2021-05-20 BIENNIAL STATEMENT 2020-01-01
140124000517 2014-01-24 CERTIFICATE OF INCORPORATION 2014-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9111847308 2020-05-01 0235 PPP 18 Fairview Street, HUNTINGTON, NY, 11743-3414
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3414
Project Congressional District NY-01
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12749.25
Forgiveness Paid Date 2021-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State