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

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

Links between entities

Type:
Headquarter of
Company Number:
F21000006261
State:
FLORIDA

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: 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)
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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21020.85

Date of last update: 15 Mar 2025

Sources: New York Secretary of State