Search icon

DE-KO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DE-KO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1985 (40 years ago)
Entity Number: 1014202
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: LARRY DEANGELO, 1114 36TH STREET, BROOKLYN, NY, United States, 11218
Principal Address: 1114 36TH STREET, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-854-3480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY DEANGELO Chief Executive Officer 1114 36TH STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LARRY DEANGELO, 1114 36TH STREET, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
0832854-DCA Inactive Business 2007-10-30 2020-04-30
1075535-DCA Active Business 2001-03-21 2025-07-31

History

Start date End date Type Value
1985-07-25 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-07-25 1995-07-03 Address %S. F. SANGIORGI, ESQ., 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002304 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110720002390 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002383 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070712002983 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050826002009 2005-08-26 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666293 RENEWAL INVOICED 2023-07-03 340 Secondhand Dealer General License Renewal Fee
3340252 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3036531 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2779072 DARP ENROLL INVOICED 2018-04-20 300 Directed Accident Response Program (DARP) Enrollment Fee
2779073 TTCINSPECT INVOICED 2018-04-20 100 Tow Truck Company Vehicle Inspection
2779074 RENEWAL INVOICED 2018-04-20 1200 Tow Truck Company License Renewal Fee
2644358 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2577831 LL VIO INVOICED 2017-03-21 250 LL - License Violation
2370034 LL VIO CREDITED 2016-06-22 2500 LL - License Violation
2333679 DCA-MFAL INVOICED 2016-04-26 50 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-14 Hearing Decision REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 2 No data 1 1

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19104.22

Court Cases

Court Case Summary

Filing Date:
1992-10-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED STATES
Party Role:
Plaintiff
Party Name:
DE-KO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State