Search icon

DEGU INC.

Headquarter

Company Details

Name: DEGU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1991 (34 years ago)
Entity Number: 1567398
ZIP code: 10110
County: Suffolk
Place of Formation: New York
Address: PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DEGU INC., FLORIDA F21000006261 FLORIDA

DOS Process Agent

Name Role Address
DEGU INC. DOS Process Agent PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 4300, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
DAVID S WOOD Chief Executive Officer PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 4300, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2023-08-17 2023-08-17 Address PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-17 Address PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2019-08-02 2023-08-17 Address PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2002-05-08 2019-08-02 Address PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2002-05-08 2019-08-02 Address PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2002-05-08 2019-08-02 Address PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
1999-09-24 2002-05-08 Address 70 E SUNRISE HWY, #417, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1999-09-24 2002-05-08 Address 70 E SUNRISE HWY, #417, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1997-09-19 2002-05-08 Address 70 E SUNRISE HWY #417, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-09-07 1999-09-24 Address 11 BARRINGTON PLACE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003556 2023-08-17 BIENNIAL STATEMENT 2023-08-01
210821000458 2021-08-21 BIENNIAL STATEMENT 2021-08-21
190802060263 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180726000921 2018-07-26 CERTIFICATE OF AMENDMENT 2018-07-26
170816006319 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150810006404 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130820002153 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110811002846 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090817002765 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070813003562 2007-08-13 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633587000 2020-04-08 0202 PPP 1180 AVENUE OF THE AMERICAS, 8th FL, NEW YORK, NY, 10036-8401
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-8401
Project Congressional District NY-12
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21020.85
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State