Search icon

D.S. DIGESARE PLUMBING & HEATING INC.

Company Details

Name: D.S. DIGESARE PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1985 (40 years ago)
Entity Number: 980663
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 3434 CARMAN ROAD, SCHENECTADY, NY, United States, 12303
Principal Address: 3434 CARMAN RD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS DIGESARE Chief Executive Officer 3434 CARMAN RD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
D.S. DIGESARE PLUMBING & HEATING INC. DOS Process Agent 3434 CARMAN ROAD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2024-01-22 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-26 2021-03-03 Address 3434 CARMAN ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2003-03-19 2013-03-26 Address 3434 CARMAN RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1997-03-26 2003-03-19 Address 3434 CARMAN RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1995-05-01 2003-03-19 Address 3434 CARMAN RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1995-05-01 1997-03-26 Address 3046 NEW WILLIAMSBURG DR, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1993-05-03 2013-03-26 Address 3434 CARMEN ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1991-04-04 1991-04-26 Name D.S. DIGESARE PLUMBING & HEATING CORPORATION
1985-03-13 1993-05-03 Address 26 SELDEN STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1985-03-13 1991-04-04 Name 3D MECHANICAL & SUPPLY CO., INC.

Filings

Filing Number Date Filed Type Effective Date
210303060455 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190319060329 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170316006011 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150311006019 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130326006306 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110503002634 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090403002425 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070328003247 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050607002917 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030319002708 2003-03-19 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311976542 0213100 2009-01-22 775 MAURA LANE, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-22
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-03-13
Abatement Due Date 2009-03-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2009-03-13
Abatement Due Date 2009-03-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2009-03-13
Abatement Due Date 2009-03-23
Nr Instances 1
Nr Exposed 2
Gravity 01
304466642 0213100 2002-05-01 2004 HELDERBERG AVE, ROTTERDAM, NY, 12306
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-01
Emphasis S: CONSTRUCTION
Case Closed 2002-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201067104 2020-04-13 0248 PPP 3434 CARMAN RD, SCHENECTADY, NY, 12303-5311
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273712
Loan Approval Amount (current) 273712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, ALBANY, NY, 12303-5311
Project Congressional District NY-20
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276745.64
Forgiveness Paid Date 2021-05-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State