Search icon

DEJUAN STROUD, INC.

Company Details

Name: DEJUAN STROUD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2001 (23 years ago)
Entity Number: 2695770
ZIP code: 07739
County: New York
Place of Formation: New Jersey
Address: 530 PROSPECT AVE, BLDG #1 SUITE D, LITTLE SILVER, NJ, United States, 07739
Principal Address: 348 WEST 36TH STREET GRND.FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 PROSPECT AVE, BLDG #1 SUITE D, LITTLE SILVER, NJ, United States, 07739

Chief Executive Officer

Name Role Address
B. DEJUAN STROUD Chief Executive Officer 348 WEST 36TH STREET GRND. FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-02-07 2015-11-03 Address 433 WASHINGTON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-02-07 2015-11-03 Address 433 WASHINGTON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-10-24 2011-02-07 Address 7 CONOVER PLACE, LITTLE SILVER, NJ, 07739, USA (Type of address: Chief Executive Officer)
2003-10-24 2011-02-07 Address 7 CONOVER PLACE, LITTLE SILVER, NJ, 07739, USA (Type of address: Principal Executive Office)
2003-10-24 2011-02-07 Address 7 CONOVER PLACE, LITTLE SILVER, NJ, 07739, USA (Type of address: Service of Process)
2001-11-02 2003-10-24 Address 7 CONOVER PLACE, LITTLE SILVER, NJ, 07739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180212006334 2018-02-12 BIENNIAL STATEMENT 2017-11-01
151103007112 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131115006296 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111128002837 2011-11-28 BIENNIAL STATEMENT 2011-11-01
110207002785 2011-02-07 BIENNIAL STATEMENT 2009-11-01
080130002693 2008-01-30 BIENNIAL STATEMENT 2007-11-01
060120002156 2006-01-20 BIENNIAL STATEMENT 2005-11-01
031024002811 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011102000702 2001-11-02 APPLICATION OF AUTHORITY 2001-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5835007104 2020-04-14 0202 PPP 348 West 36TH ST, NEW YORK, NY, 10018-6413
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262900
Loan Approval Amount (current) 262900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
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, 10018-6413
Project Congressional District NY-12
Number of Employees 15
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261375.73
Forgiveness Paid Date 2021-07-21
6201878302 2021-01-26 0202 PPS 348 West 36Th Street-Grnd.FL, New York, NY, 10018
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262490
Loan Approval Amount (current) 262490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
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, 10018
Project Congressional District NY-10
Number of Employees 13
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 265793
Forgiveness Paid Date 2022-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State