Search icon

DEFOE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEFOE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1946 (80 years ago)
Entity Number: 57389
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 800 S COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN AMICUCCI Chief Executive Officer 800 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
0602185
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
KEAAYS2ALDQ5
CAGE Code:
1LM53
UEI Expiration Date:
2026-02-06

Business Information

Doing Business As:
DEFOE CORP
Activation Date:
2025-02-10
Initial Registration Date:
2001-10-17

Commercial and government entity program

CAGE number:
1LM53
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-10
CAGE Expiration:
2030-02-10
SAM Expiration:
2026-02-06

Contact Information

POC:
DENNIS BRANDS
Corporate URL:
http://www.defoecorp.com

Form 5500 Series

Employer Identification Number (EIN):
131703801
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X012025223A87 2025-08-11 2025-09-25 NYCDOT-BRIDGES RECONSTRUCTION BOSTON ROAD, BRONX, FROM STREET CONNER STREET
X012025190B10 2025-07-09 2025-09-25 NYCDOT-BRIDGES RECONSTRUCTION BOSTON ROAD, BRONX, FROM STREET CONNER STREET TO STREET NOELL AVENUE
X012025190B28 2025-07-09 2025-09-25 NYCDOT-BRIDGES RECONSTRUCTION BOROUGH BOUNDARY, BRONX, FROM STREET BOSTON ROAD
X012025190B27 2025-07-09 2025-09-25 NYCDOT-BRIDGES RECONSTRUCTION BOSTON ROAD, BRONX, FROM STREET BOROUGH BOUNDARY TO STREET ROPES AVENUE
X012025190B11 2025-07-09 2025-09-25 NYCDOT-BRIDGES RECONSTRUCTION BOSTON ROAD, BRONX, FROM STREET NOELL AVENUE

History

Start date End date Type Value
2025-06-04 2025-07-12 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.5
2024-10-01 2025-06-04 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.5
2024-08-30 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.5
2024-08-15 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.5
2024-08-15 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.5

Filings

Filing Number Date Filed Type Effective Date
240626003503 2024-06-26 BIENNIAL STATEMENT 2024-06-26
230905003332 2023-09-05 BIENNIAL STATEMENT 2022-01-01
200106061709 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190805060328 2019-08-05 BIENNIAL STATEMENT 2018-01-01
170828006253 2017-08-28 BIENNIAL STATEMENT 2016-01-01

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:
3780000.00
Total Face Value Of Loan:
3780000.00
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:
3780000.00
Total Face Value Of Loan:
3780000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-30
Type:
Planned
Address:
HIGHLAND ST., PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-24
Type:
Complaint
Address:
141 VAN CORTLAND PARK SOUTH, BRONX, NY, 10471
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-20
Type:
Planned
Address:
JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-10-17
Type:
Unprog Rel
Address:
411 WEST 40TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-17
Type:
Planned
Address:
82-A FRONT STREET, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
166
Initial Approval Amount:
$3,780,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,780,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,829,140
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $3,024,200
Rent: $755,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 699-6734
Add Date:
2003-07-30
Operation Classification:
Private(Property)
power Units:
16
Drivers:
6
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-08-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Cable/ Satellite TV

Parties

Party Role:
Plaintiff
Party Name:
DEFOE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DEFOE CORP.
Party Role:
Defendant
Party Name:
GUSTAFSON
Party Role:
Plaintiff
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY , PENSION, ,
Party Role:
Plaintiff
Party Name:
DEFOE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State