Search icon

DEAL INTERNATIONAL INC.

Company Details

Name: DEAL INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657458
ZIP code: 14610
County: Westchester
Place of Formation: New York
Address: 110 HALSTEAD ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEAL INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133683318 2024-04-07 DEAL INTERNATIONAL INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442291
Sponsor’s telephone number 5852021078
Plan sponsor’s address 110 HALSTEAD ST, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2024-04-07
Name of individual signing MANISH DAMANI
DEAL INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133683318 2023-06-01 DEAL INTERNATIONAL INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442291
Sponsor’s telephone number 5852021078
Plan sponsor’s address 110 HALSTEAD ST, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing MANISH DAMANI
DEAL INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133683318 2022-05-14 DEAL INTERNATIONAL INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442291
Sponsor’s telephone number 5852021078
Plan sponsor’s address 110 HALSTEAD ST, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2022-05-14
Name of individual signing MANISH DAMANI

DOS Process Agent

Name Role Address
DEAL INTERNATIONAL INC. DOS Process Agent 110 HALSTEAD ST, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
MANISH DAMANI Chief Executive Officer 110 HALSTEAD ST, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1998-08-13 2004-09-08 Address 146 HALSTEAD ST., ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1998-08-13 2004-09-08 Address 146 HALSTEAD ST., ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1998-08-13 2016-08-16 Address PO BOX 20144, ROCHESTER, NY, 14602, USA (Type of address: Service of Process)
1996-08-14 1998-08-13 Address 4 SUNLIT PATH, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-08-14 1998-08-13 Address 4 SUNLIT PATH, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1996-08-14 1998-08-13 Address 4 SUNLIT PATH, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1992-08-07 1996-08-14 Address 4 SUNLIT PATH COURTLAND MANOR, WESTCHESTER, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006452 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160816006224 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140812006484 2014-08-12 BIENNIAL STATEMENT 2014-08-01
140502002509 2014-05-02 BIENNIAL STATEMENT 2012-08-01
040908002966 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020723002544 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000727002379 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980813002540 1998-08-13 BIENNIAL STATEMENT 1998-08-01
960814002155 1996-08-14 BIENNIAL STATEMENT 1996-08-01
920807000307 1992-08-07 CERTIFICATE OF INCORPORATION 1992-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682017007 2020-04-06 0219 PPP PO Box 20144, ROCHESTER, NY, 14602
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102600
Loan Approval Amount (current) 102600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14602-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 423390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103913.85
Forgiveness Paid Date 2021-07-21
4382228305 2021-01-23 0219 PPS 110 Halstead St, Rochester, NY, 14610-1952
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140489
Loan Approval Amount (current) 140489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1952
Project Congressional District NY-25
Number of Employees 9
NAICS code 423390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141640.23
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State