Search icon

DEBBIE REGAN LOCATIONS, LTD.

Company Details

Name: DEBBIE REGAN LOCATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2000 (25 years ago)
Entity Number: 2564016
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 15 PINE STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBBIE REGAN Chief Executive Officer 15 PINE STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 PINE STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 87 WHEATLEY RD, OLD WESTBURY, NY, 11568, 1210, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 15 PINE STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-10-03 Address 15 PINE STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 15 PINE STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 87 WHEATLEY RD, OLD WESTBURY, NY, 11568, 1210, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2024-10-03 Address 87 WHEATLEY RD, OLD WESTBURY, NY, 11568, 1210, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-10-03 Address 15 PINE STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2023-04-06 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-07 2023-04-07 Address 87 WHEATLEY RD, OLD WESTBURY, NY, 11568, 1210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001103 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230407001331 2023-04-07 BIENNIAL STATEMENT 2022-10-01
121220002259 2012-12-20 BIENNIAL STATEMENT 2012-10-01
100916002356 2010-09-16 BIENNIAL STATEMENT 2010-10-01
080930002876 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060925002297 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041104003028 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021007002593 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001215000638 2000-12-15 CERTIFICATE OF AMENDMENT 2000-12-15
001017000428 2000-10-17 CERTIFICATE OF INCORPORATION 2000-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1669947709 2020-05-01 0235 PPP 64 WOODCHUCK HOLLOW RD, COLD SPRING HARBOR, NY, 11724
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26375
Loan Approval Amount (current) 26375
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 COLD SPRING HARBOR, SUFFOLK, NY, 11724-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26699.53
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State