Search icon

DEDONA ENTERPRISES, INC.

Company Details

Name: DEDONA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1985 (40 years ago)
Entity Number: 992579
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 570 YONKERS AVE, YONKERS, NY, United States, 10704
Address: 560 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL DEDONA Chief Executive Officer 560 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 YONKERS AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1993-07-09 2011-05-27 Address 560 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-01-22 1993-07-09 Address 110 OLD LYME ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1993-01-22 2011-05-27 Address 560 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1985-04-26 2011-05-27 Address 110 OLD LYME ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002090 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110527002176 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090603002573 2009-06-03 BIENNIAL STATEMENT 2009-04-01
070418002075 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050509002422 2005-05-09 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66932
Current Approval Amount:
66932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67321.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State