Search icon

DEEPAM INC.

Company Details

Name: DEEPAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124292
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W 46TH STREET / SUITE 1210, NEW YORK, NY, United States, 10036
Principal Address: 31 West 47th Street,, Suite# 803, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 46TH STREET / SUITE 1210, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANJAY AGRAWAL Chief Executive Officer 31 WEST 47TH STREET,, SUITE #803, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-04-13 2014-10-02 Address 2 W 46TH STREET / SUITE 1210, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-05-02 2011-04-13 Address 2 W 46TH STREET / SUITE 718, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-05-02 2011-04-13 Address 2 W 46TH STREET / SUITE 718, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-02 2011-04-13 Address 2 W 46TH STREET / SUITE 718, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-06-10 2007-05-02 Address 2 W 46TH ST, STE 718, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-06-10 2007-05-02 Address 2 W 46TH ST, STE 718, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-06-10 2007-05-02 Address 2 W 46TH ST, STE 718, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-03-19 2005-06-10 Address 2 WEST 46TH ST #1206, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-03-19 2005-06-10 Address 2 WEST 46TH ST #1206, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-03-19 2005-06-10 Address 2 WEST 46TH ST #1206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220318000021 2022-03-18 BIENNIAL STATEMENT 2021-03-01
190306060006 2019-03-06 BIENNIAL STATEMENT 2019-03-01
171011006007 2017-10-11 BIENNIAL STATEMENT 2017-03-01
150310006006 2015-03-10 BIENNIAL STATEMENT 2015-03-01
141002006028 2014-10-02 BIENNIAL STATEMENT 2013-03-01
110413002567 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090407002156 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070502002751 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050610002106 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030321002706 2003-03-21 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740568406 2021-02-09 0202 PPS 31 W 47th St Ste 803, New York, NY, 10036-2884
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23410
Loan Approval Amount (current) 23410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2884
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23579.96
Forgiveness Paid Date 2021-11-03
8119707301 2020-05-01 0202 PPP 2 W 46TH ST STE 1210, NEW YORK, NY, 10036-4539
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23410
Loan Approval Amount (current) 23410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-4539
Project Congressional District NY-12
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23601.77
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State