Search icon

D.P.T. SUPREME CORPORATION

Company Details

Name: D.P.T. SUPREME CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099721
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 53 BROADWAY, BROOKLYN, NY, United States, 11249
Address: 555 LAFAYETTE AVE, APT 1, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 LAFAYETTE AVE, APT 1, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ADAM SOBER Chief Executive Officer 53 BROADWAY, SUITE C, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
adam sober Agent 555 lafayette avenue, apt 1, BROOKLYN, NY, 11205

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128146 Alcohol sale 2023-06-07 2023-06-07 2025-05-31 53 BROADWAY, BROOKLYN, New York, 11249 Restaurant
0370-23-128146 Alcohol sale 2023-06-07 2023-06-07 2025-05-31 53 BROADWAY, BROOKLYN, New York, 11249 Food & Beverage Business

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 53 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 53 BROADWAY, SUITE C, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 426 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-03-08 Address 555 lafayette avenue, apt 1, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2023-02-16 2023-02-16 Address 426 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-03-08 Address 555 lafayette avenue, apt 1, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2023-02-16 2023-02-16 Address 53 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-03-08 Address 426 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-03-08 Address 53 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-07-21 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240308000855 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220715000357 2022-07-15 BIENNIAL STATEMENT 2021-01-01
230216000212 2022-06-29 CERTIFICATE OF CHANGE BY ENTITY 2022-06-29
090105002997 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070208002328 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050224003314 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030109002839 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010309002528 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990217002373 1999-02-17 BIENNIAL STATEMENT 1999-01-01
970107000708 1997-01-07 CERTIFICATE OF INCORPORATION 1997-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6401968408 2021-02-10 0202 PPS 383 Carroll St, Brooklyn, NY, 11231-5288
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224346
Loan Approval Amount (current) 224346
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 Brooklyn, KINGS, NY, 11231-5288
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226263.66
Forgiveness Paid Date 2021-12-23
8053327105 2020-04-15 0202 PPP 383 CARROLL ST, BROOKLYN, NY, 11231
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159350
Loan Approval Amount (current) 159350
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160581.95
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State