Search icon

DEEP DISTRIBUTORS OF GREATER N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEEP DISTRIBUTORS OF GREATER N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1990 (35 years ago)
Entity Number: 1446936
ZIP code: 11545
County: Suffolk
Place of Formation: New York
Principal Address: 999 SOUTH OYSTER BAY ROAD, SUITE 306, BETHPAGE, NY, United States, 11714
Address: 222 BROOKVILE ROAD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANDEEP BINDRA Chief Executive Officer 222 BROOKVILLE ROAD, BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 BROOKVILE ROAD, BROOKVILLE, NY, United States, 11545

Unique Entity ID

Unique Entity ID:
Q87KZ2NZ3CF8
CAGE Code:
938P9
UEI Expiration Date:
2022-10-07

Business Information

Doing Business As:
B & B ELECTRONICS
Division Name:
DEEP DISTRIBUTORS
Division Number:
22
Activation Date:
2021-09-08
Initial Registration Date:
2021-06-29

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 222 BROOKVILLE ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 60 GORDON DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-02 2024-06-25 Address 60 GORDON DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2002-07-02 2024-06-25 Address 60 GORDON DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625003520 2024-06-25 BIENNIAL STATEMENT 2024-06-25
120809002486 2012-08-09 BIENNIAL STATEMENT 2012-05-01
100602002332 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080530002872 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060517002507 2006-05-17 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$293,207
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,207
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $293,207
Jobs Reported:
25
Initial Approval Amount:
$300,002
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,002
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$304,068.69
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $300,002

Motor Carrier Census

DBA Name:
IMPERIAL SALES
Carrier Operation:
Interstate
Fax:
(516) 921-7760
Add Date:
2009-02-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State