Search icon

D. BASSO & SON, LTD.

Company Details

Name: D. BASSO & SON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1984 (41 years ago)
Entity Number: 889840
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 7 FREEDOM ROAD S, NORTH WHITE PLAINS, NY, United States, 10603
Address: 7 FREEDOM RD S, NORTH WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 FREEDOM RD S, NORTH WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
DANIEL BASSO, III Chief Executive Officer 7 FREEDOM RD S, N WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2004-01-12 2014-05-29 Address 7 FREEDOM RD, N WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-05-20 2004-01-12 Address 5 SOUTH STREET, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-05-20 2012-02-23 Address 7 FREEDOM ROAD, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1984-01-23 2012-02-23 Address 7 FREEDOM RD., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140529002171 2014-05-29 BIENNIAL STATEMENT 2014-01-01
120223002698 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100129002256 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080211002348 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060216002978 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040112002505 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020220002227 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000302002248 2000-03-02 BIENNIAL STATEMENT 2000-01-01
980218002093 1998-02-18 BIENNIAL STATEMENT 1998-01-01
940209002216 1994-02-09 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722308710 2021-04-02 0202 PPS 7 Freedom Road, White Plains, NY, 10603
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11912
Loan Approval Amount (current) 11912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603
Project Congressional District NY-17
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 11985.1
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State