Search icon

DETE, CORP.

Company Details

Name: DETE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2002 (23 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 2798727
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 13-16 126 ST., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN CELLERI Chief Executive Officer 13-16 126 ST., COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
EDWIN CELLERI DOS Process Agent 13-16 126 ST., COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2020-08-04 2024-01-05 Address 13-16 126 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-01-05 Address 13-16 126 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2010-08-17 2020-08-04 Address 13-16 126TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2004-11-04 2020-08-04 Address 13-16 126TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2004-11-04 2010-08-17 Address 13-16 126TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2002-08-08 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-08 2004-11-04 Address 89-10 35TH AVE A3L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000520 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
200804061744 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802007373 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006711 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140806006410 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120823002799 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100817003205 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080808003027 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060803002226 2006-08-03 BIENNIAL STATEMENT 2006-08-01
041104002700 2004-11-04 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8547788709 2021-04-07 0202 PPP 1316 126th St, College Point, NY, 11356-1851
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1851
Project Congressional District NY-14
Number of Employees 5
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14378.25
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State