Search icon

JEFFREY DEITCH, INC.

Company Details

Name: JEFFREY DEITCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1988 (37 years ago)
Entity Number: 1273133
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 76 GRAND ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY DEITCH Chief Executive Officer 76 GRAND ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JEFFREY DEITCH DOS Process Agent 76 GRAND ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1994-06-07 2000-07-26 Address 721 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-06-07 2000-07-26 Address 721 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-06-07 2018-09-20 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-06-28 2022-12-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1988-06-28 1994-06-07 Address 520 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214002786 2022-12-14 BIENNIAL STATEMENT 2022-06-01
180920002009 2018-09-20 BIENNIAL STATEMENT 2018-06-01
100601002786 2010-06-01 BIENNIAL STATEMENT 2010-06-01
100217002347 2010-02-17 BIENNIAL STATEMENT 2008-06-01
060524003797 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040712002350 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020523002559 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000726002370 2000-07-26 BIENNIAL STATEMENT 2000-06-01
960708002130 1996-07-08 BIENNIAL STATEMENT 1996-06-01
940607002054 1994-06-07 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198997005 2020-04-07 0202 PPP 76 GRAND ST, NEW YORK, NY, 10013-2220
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114600
Loan Approval Amount (current) 114600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-2220
Project Congressional District NY-10
Number of Employees 7
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115978.38
Forgiveness Paid Date 2021-06-15
9983688203 2021-01-15 0202 PPS 76 Grand St, New York, NY, 10013-2220
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114600
Loan Approval Amount (current) 114600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2220
Project Congressional District NY-10
Number of Employees 7
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116061.15
Forgiveness Paid Date 2022-04-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State