Search icon

DEHYDRATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEHYDRATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (32 years ago)
Entity Number: 1784404
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1251 Peninsula Blvd, Hewlett, NY, United States, 11557
Principal Address: STEVEN REICH, 1251 Peninsula Blvd, hEWLETT, NY, United States, 11557

Contact Details

Email jr@dehydratesinc.com

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN REICH Chief Executive Officer 1251 PENINSULA BLVD, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
STEVEN REICH DOS Process Agent 1251 Peninsula Blvd, Hewlett, NY, United States, 11557

Form 5500 Series

Employer Identification Number (EIN):
113191793
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1251 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-01-02 Address 1251 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-18 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-08-18 2024-01-02 Address 1251 Peninsula Blvd, Hewlett, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006901 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230818002200 2023-08-18 BIENNIAL STATEMENT 2022-01-01
SR-21275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21276 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990914001159 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Where Food Comes From Organic (formerly A Bee Organic)
Operation Status:
Certified
Status Effective Date:
2024-05-15

Product Details

Scope:
HANDLING
Category:
Preservatives/Extracts/Flavors
Product (Item) Information:
Herbs (Organic Spearmint)
Status:
Certified
Effective Date:
2025-01-06
Scope:
HANDLING
Category:
Processed Items
Product (Item) Information:
Dehydrated Foods (Organic Spray Dried Tomato Powder)
Status:
Certified
Effective Date:
2024-05-15
Scope:
HANDLING
Category:
Processed Items
Product (Item) Information:
Dehydrated Foods (Organic Spray Dried Raspberry Powder)
Status:
Certified
Effective Date:
2024-05-15

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,677.75
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $54,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State