Search icon

DEEP TECH INC.

Company Details

Name: DEEP TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530250
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: DeepTech is a New York City based IT Solutions partner. Since 2000, we have been redefining how Information Technology is managed by working with our clients to help improve their efficiency and processes by strategically planning their IT roadmap and supporting all their technical needs. We have cultivated a team of top technicians, created a company culture based on respect, teamwork and growth that has created lasting client relationships.
Address: 600 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 240 W 37th St Suite 402, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-638-4824

Website https://www.deeptechinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAFFE & ASHER LLP DOS Process Agent 600 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANN CLOYD Chief Executive Officer 240 W 37TH ST SUITE 402, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 151 W 25TH ST 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 240 W 37TH ST SUITE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-05-31 Address 151 W 25TH ST 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-07-17 Address 240 W 37TH ST SUITE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-07-17 Address 600 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-05-31 2023-05-31 Address 240 W 37TH ST SUITE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-07-17 Address 151 W 25TH ST 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-25 2023-05-31 Address 600 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717003920 2024-07-17 BIENNIAL STATEMENT 2024-07-17
230531004440 2023-05-31 BIENNIAL STATEMENT 2022-07-01
200825060314 2020-08-25 BIENNIAL STATEMENT 2020-07-01
180702008323 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160811006470 2016-08-11 BIENNIAL STATEMENT 2016-07-01
140702007319 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120716006588 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100727002272 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080721002592 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060620003004 2006-06-20 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836977106 2020-04-10 0202 PPP 151 W 25th Street, NEW YORK, NY, 10001-7204
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237215
Loan Approval Amount (current) 237215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10001-7204
Project Congressional District NY-12
Number of Employees 13
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238508.31
Forgiveness Paid Date 2020-11-03

Date of last update: 07 Apr 2025

Sources: New York Secretary of State