Search icon

D.E. OF NEW YORK, INC.

Company Details

Name: D.E. OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 1986140
ZIP code: 11771
County: Nassau
Place of Formation: New York
Principal Address: 332 LEXINGTON AVE, OYSTER BAY, NY, United States, 11771
Address: 332 LEXINGTON AVENUE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN CORCORAN Chief Executive Officer 332 LEXINGTON AVE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 LEXINGTON AVENUE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2006-02-03 2024-03-18 Address 332 LEXINGTON AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2000-03-01 2006-02-03 Address 332 LEXINGTON AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2000-03-01 2006-02-03 Address 332 LEXINGTON AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1996-01-02 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-02 2024-03-18 Address 332 LEXINGTON AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000230 2023-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-07
140303002284 2014-03-03 BIENNIAL STATEMENT 2014-01-01
100216002102 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080125002066 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060203002022 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040109002664 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011220002717 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000301002815 2000-03-01 BIENNIAL STATEMENT 2000-01-01
960102000136 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6418438300 2021-01-27 0235 PPS 332 Lexington Ave, Oyster Bay, NY, 11771-2122
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16627
Loan Approval Amount (current) 16627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2122
Project Congressional District NY-03
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16739.7
Forgiveness Paid Date 2021-10-06
2088157704 2020-05-01 0235 PPP 332 LEXINGTON AVE, OYSTER BAY, NY, 11771
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) 16560
Loan Approval Amount (current) 16560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16705.16
Forgiveness Paid Date 2021-03-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State