Search icon

SPECIAL EFFECTS BY DEBBIE, LTD.

Company Details

Name: SPECIAL EFFECTS BY DEBBIE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402948
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 455 MAIN STREET, GREENPORT, NY, United States, 11944
Principal Address: 455 MAIN ST, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH SCHADE Chief Executive Officer 455 MAIN ST, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 MAIN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2007-12-06 2011-11-22 Address 365 MOCKINGBIRD LANE, SOUTHOLD, NY, 11944, USA (Type of address: Chief Executive Officer)
2003-12-16 2007-12-06 Address 455 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2003-12-16 2011-11-22 Address PO BOX 1224, 365 MOCKINGBIRD LN, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
1993-04-14 2003-12-16 Address 455 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-04-14 2003-12-16 Address 455 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1989-11-28 1993-04-14 Address MAIN STREET, STIRLING SQUARE, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111122003010 2011-11-22 BIENNIAL STATEMENT 2011-11-01
100303002344 2010-03-03 BIENNIAL STATEMENT 2009-11-01
071206003241 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060109002849 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031216002539 2003-12-16 BIENNIAL STATEMENT 2003-11-01
011116002696 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991130002540 1999-11-30 BIENNIAL STATEMENT 1999-11-01
940301002654 1994-03-01 BIENNIAL STATEMENT 1993-11-01
930414002180 1993-04-14 BIENNIAL STATEMENT 1992-11-01
C080472-4 1989-11-28 CERTIFICATE OF INCORPORATION 1989-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304167401 2020-05-12 0235 PPP 455 Main St, GREENPORT, NY, 11944-0001
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State