Search icon

C & R DESANTIS INC.

Company Details

Name: C & R DESANTIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1981 (44 years ago)
Entity Number: 724686
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 1973 FOREST AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DESANTIS Chief Executive Officer 70 DRESDAN PL, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1973 FOREST AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1993-11-09 2003-08-26 Address 60 OLD FARMERS LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-11-09 1993-11-09 Address 1973 FOREST AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1993-11-09 1993-11-09 Address 1973 FOREST AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)
1981-09-25 1993-11-09 Address 1973 FOREST AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030826002226 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010829002540 2001-08-29 BIENNIAL STATEMENT 2001-09-01
931109002615 1993-11-09 BIENNIAL STATEMENT 1992-09-01
931109002629 1993-11-09 BIENNIAL STATEMENT 1993-09-01
A800778-3 1981-09-25 CERTIFICATE OF INCORPORATION 1981-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347965089 0213400 2025-01-03 2645 FOREST AVE., STATEN ISLAND, NY, 10303
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2025-01-03
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2025-01-08

Related Activity

Type Referral
Activity Nr 2249386
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4036698401 2021-02-05 0202 PPS 2645 Forest Ave, Staten Island, NY, 10303-1504
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-1504
Project Congressional District NY-11
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65772.88
Forgiveness Paid Date 2022-04-21
3618227301 2020-04-29 0202 PPP 2645 Forest Avenue, Staten Island, NY, 10303
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69846.9
Forgiveness Paid Date 2021-07-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State