Search icon

DEPREZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEPREZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1990 (35 years ago)
Entity Number: 1473644
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 440 S Riverside Avenue, Croton On Hudson, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 S Riverside Avenue, Croton On Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
VINCENT DEPREZ Chief Executive Officer 34 MORNINGSIDE DRIVE, CROTON ON HUDSON, NY, United States, 10520

Licenses

Number Type Date Last renew date End date Address Description
0100-20-104207 Alcohol sale 2023-10-17 2023-10-17 2026-10-31 440 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, New York, 10520 Liquor Store

History

Start date End date Type Value
2006-09-12 2010-10-01 Address 23 CROSS RIDGE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-09-12 Address 7 CROSS RIDGE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2002-09-13 2010-10-01 Address 440 S RIVERSIDE AVE, CROTON, NY, 10520, USA (Type of address: Service of Process)
2002-09-13 2010-10-01 Address 440 S RIVERSIDE AVE, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
2000-09-11 2004-11-01 Address 7 CROSS BRIDGE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210923000672 2021-09-23 BIENNIAL STATEMENT 2021-09-23
120911006693 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101001002150 2010-10-01 BIENNIAL STATEMENT 2010-09-01
081003002052 2008-10-03 BIENNIAL STATEMENT 2008-09-01
060912002528 2006-09-12 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28775.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State