Search icon

DEE & DEE PURCHASING, INC.

Company Details

Name: DEE & DEE PURCHASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1964 (61 years ago)
Entity Number: 176354
ZIP code: 11223
County: New York
Place of Formation: New York
Address: C/O JOSEPH DWECK, 1807 EAST 4TH STREET, BROOKLYN, NY, United States, 11223
Principal Address: JOSEPH DWECK, 777 MANHATTAN AVENUE, 2ND FL, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DWECK Chief Executive Officer 777 MANHATTAN AVENUE, 2ND FL, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPH DWECK, 1807 EAST 4TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2022-05-06 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2012-05-21 2017-03-13 Address JOSEPH DWECK, 777 MANHATTAN AVENUE, 2ND FL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-06-01 2012-05-21 Address JOSEPH DWECK, 39 W 14TH STREET / ROOM 506, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-06-01 2012-05-21 Address 39 W 14TH STREET / ROOM 506, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-06-01 2012-05-21 Address JOSEPH DWECK, 39 W 14TH STREET / ROOM 506, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170313000595 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
120521006255 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100601002833 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080930000614 2008-09-30 CERTIFICATE OF AMENDMENT 2008-09-30
080513002137 2008-05-13 BIENNIAL STATEMENT 2008-05-01

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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101238.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State