Search icon

DEEP DISTRIBUTORS OF GREATER N.Y., INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q87KZ2NZ3CF8 2022-10-07 999 SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 11714, 1038, USA 999 SOUTH OYSTER BAY ROAD, SUITE 306, BETHPAGE, NY, 11714, USA

Business Information

Doing Business As B & B ELECTRONICS
Division Name DEEP DISTRIBUTORS
Division Number 22
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-09-08
Initial Registration Date 2021-06-29
Entity Start Date 1990-01-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325611, 331511, 332215, 332999, 333111, 333241, 333318, 335121, 335122, 335210, 335220, 423220, 423620, 424210, 424690, 446120
Product and Service Codes 7320, 7330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAMZA SHABBIR
Address 999 SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 11714, USA
Title ALTERNATE POC
Name HAMZA SHABBIR
Address 999 SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 11714, USA
Government Business
Title PRIMARY POC
Name HAMZA SHABBIR
Address 999 SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 11714, USA
Title ALTERNATE POC
Name HAMZA SHABBIR
Address 999 SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 11714, USA
Past Performance
Title PRIMARY POC
Name HAMZA SHABBIR
Address 999 SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 11714, USA
Title ALTERNATE POC
Name HAMZA SHABBIR
Address 999 SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 11714, USA

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

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)
1993-09-28 2002-07-02 Address 94 EAST SECOND STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-09-28 2002-07-02 Address 94 EAST SECOND STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1990-05-15 2002-07-02 Address 94 EAST SECOND STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1990-05-15 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040518002255 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020702002730 2002-07-02 BIENNIAL STATEMENT 2002-05-01
991020000665 1999-10-20 ANNULMENT OF DISSOLUTION 1999-10-20
DP-1320623 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960603002607 1996-06-03 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4822487202 2020-04-27 0235 PPP 999 S OYSTER BAY RD STE 306, BETHPAGE, NY, 11714
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300002
Loan Approval Amount (current) 300002
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 423850
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 304068.69
Forgiveness Paid Date 2021-08-31
8547088406 2021-02-13 0235 PPS 999 S Oyster Bay Rd Ste 306, Bethpage, NY, 11714-1042
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293207
Loan Approval Amount (current) 293207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-1042
Project Congressional District NY-03
Number of Employees 28
NAICS code 423850
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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: 15 Mar 2025

Sources: New York Secretary of State