Search icon

DAPEKA CORP.

Company Details

Name: DAPEKA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1987 (38 years ago)
Entity Number: 1202500
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 250 NASSAU BOULEVARD SO, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS PETILLO DOS Process Agent 250 NASSAU BOULEVARD SO, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LOUIS PETILLO Chief Executive Officer 250 NASSAU BOULEVARD SO, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2011-10-06 2017-10-10 Address 164 MEADOWBROOK ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2011-10-06 2017-10-10 Address 164 MEADOWBROK ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-10-06 2017-10-10 Address 164 MEADOWBROOK ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-11-15 2011-10-06 Address 250 NASSAU BLVD S, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-11-15 2011-10-06 Address 250 NASSAU BLVD S, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190923060169 2019-09-23 BIENNIAL STATEMENT 2019-09-01
171010006997 2017-10-10 BIENNIAL STATEMENT 2017-09-01
151002007293 2015-10-02 BIENNIAL STATEMENT 2015-09-01
131017006436 2013-10-17 BIENNIAL STATEMENT 2013-09-01
111006002296 2011-10-06 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State