Search icon

DEPREZ, INC.

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: Principal Executive Office)
2002-09-13 2010-10-01 Address 440 S RIVERSIDE AVE, CROTON, NY, 10520, USA (Type of address: Service of Process)
2000-09-11 2004-11-01 Address 7 CROSS BRIDGE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1998-10-05 2002-09-13 Address CROTON SHOPRITE CENTER, STORE 9, CROTON, NY, 10520, USA (Type of address: Service of Process)
1998-10-05 2002-09-13 Address CROTON SHOPRITE CENTER, STORE 9, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
1996-10-02 2000-09-11 Address 18 OAKBROOK RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-05-25 1998-10-05 Address STORE 3A-1, CROTON SHOPRITE CENTER, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-05-25 1996-10-02 Address 94 CROSS RIDGE ROAD, 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
041101002683 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020913002154 2002-09-13 BIENNIAL STATEMENT 2002-09-01
000911002827 2000-09-11 BIENNIAL STATEMENT 2000-09-01
981005002249 1998-10-05 BIENNIAL STATEMENT 1998-09-01
961002002632 1996-10-02 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3087927702 2020-05-01 0202 PPP DEPREZ WINES 454 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 40
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28775.42
Forgiveness Paid Date 2021-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State