Search icon

DREPAN FOODS, INC.

Company Details

Name: DREPAN FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2227183
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2 NORWOOD LANE, LAKE RONKONKOMA, NY, United States, 11779
Principal Address: 238 RTE 25A, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIOUS DREPANIOTIS Chief Executive Officer 136 CHRISTIAN AVE, STONY BROOK, NY, United States, 11795

DOS Process Agent

Name Role Address
CONSTANTINOS DREPANIOTIS DOS Process Agent 2 NORWOOD LANE, LAKE RONKONKOMA, NY, United States, 11779

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114459 Alcohol sale 2024-04-24 2024-04-24 2026-04-30 238 RTE 25 A, EAST SETAUKET, New York, 11733 Restaurant

History

Start date End date Type Value
2000-03-13 2010-07-06 Address 238 RTE 25A, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2000-03-13 2010-07-06 Address 238 RTE 25A, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1998-02-10 2010-07-06 Address 2 NORWOOD LANE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002069 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120710002422 2012-07-10 BIENNIAL STATEMENT 2012-02-01
100706003206 2010-07-06 BIENNIAL STATEMENT 2010-02-01
040210002230 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020219002670 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000313002948 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980210000467 1998-02-10 CERTIFICATE OF INCORPORATION 1998-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1853627402 2020-05-05 0235 PPP 238 route 25 A, East setauket, NY, 11733
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67875
Loan Approval Amount (current) 67875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68750.87
Forgiveness Paid Date 2021-08-23
2352928303 2021-01-20 0235 PPS 238, NEW YORK, NY, 11733
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56085
Loan Approval Amount (current) 78519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, SUFFOLK, NY, 11733
Project Congressional District NY-01
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78924.68
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300133 Fair Labor Standards Act 2013-01-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-01-09
Termination Date 2013-10-23
Date Issue Joined 2013-02-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name DREPAN FOODS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State