Search icon

DEB/AR LTD.

Company Details

Name: DEB/AR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1986 (39 years ago)
Entity Number: 1081565
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 5 PURDY AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARAM ATMACA Chief Executive Officer 5 PURDY AVENUE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 PURDY AVENUE, RYE, NY, United States, 10580

History

Start date End date Type Value
1993-07-26 1998-05-13 Address 201 NORTH STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1986-05-12 1993-07-26 Address 5 PURDY ST., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180627006252 2018-06-27 BIENNIAL STATEMENT 2018-05-01
160512007571 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140530006297 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120620002527 2012-06-20 BIENNIAL STATEMENT 2012-05-01
080520003091 2008-05-20 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47600.00
Total Face Value Of Loan:
47600.00
Date:
2010-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
14300.00
Total Face Value Of Loan:
14300.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State