Search icon

P. DEBLASIO BUILDERS, INC.

Company Details

Name: P. DEBLASIO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684729
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 273 LAKE AVE, ST. JAMES, NY, United States, 11780
Principal Address: 273 LAKE AVE, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP DEBLASIO Chief Executive Officer 273 LAKE AVE, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
P. DEBLASIO BUILDERS, INC. DOS Process Agent 273 LAKE AVE, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 273 LAKE AVE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-12-05 Address 273 LAKE AVE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-08-28 Address 273 LAKE AVE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-12-05 Address 273 LAKE AVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000406 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230828001654 2023-08-28 BIENNIAL STATEMENT 2022-12-01
210302060096 2021-03-02 BIENNIAL STATEMENT 2020-12-01
191126060298 2019-11-26 BIENNIAL STATEMENT 2018-12-01
141224000283 2014-12-24 CERTIFICATE OF INCORPORATION 2014-12-24

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
76065.00
Total Face Value Of Loan:
76065.00
Date:
2020-05-27
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:
-0.88
Total Face Value Of Loan:
73521.00
Date:
2018-03-29
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69525
Current Approval Amount:
73521
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74031.56
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76065
Current Approval Amount:
76065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76804.52

Date of last update: 25 Mar 2025

Sources: New York Secretary of State