Search icon

DEPP GLASS INC.

Company Details

Name: DEPP GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1999 (25 years ago)
Entity Number: 2453916
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-40 38TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 41-40 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-40 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
WESLEY R DEPP Chief Executive Officer 41-40 38TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 41-40 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-12-14 Address 41-40 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-04-06 2023-04-06 Address 41-40 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-12-14 Address 41-40 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-01-24 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-29 2023-04-06 Address 41-40 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-12-27 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-27 2023-04-06 Address 41-40 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002409 2023-12-14 BIENNIAL STATEMENT 2023-12-14
230406001503 2023-04-06 BIENNIAL STATEMENT 2021-12-01
140110002185 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111228002695 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100106002081 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071220002828 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060126002936 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031217002498 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011129002744 2001-11-29 BIENNIAL STATEMENT 2001-12-01
991227000197 1999-12-27 CERTIFICATE OF INCORPORATION 1999-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133427109 2020-04-09 0202 PPP 4140 38TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91747
Loan Approval Amount (current) 91747
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92221.54
Forgiveness Paid Date 2020-10-21
1636938401 2021-02-02 0202 PPS 4140 38th St, Long Island City, NY, 11101-1709
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96675
Loan Approval Amount (current) 96675
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1709
Project Congressional District NY-07
Number of Employees 8
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97611.89
Forgiveness Paid Date 2022-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State