Search icon

DERIN INTERNATIONAL, INC.

Company Details

Name: DERIN INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2002 (23 years ago)
Entity Number: 2815242
ZIP code: 12571
County: Sullivan
Place of Formation: New York
Address: 7578 N BROADWAY STE 9, RED HOOK, NY, United States, 12571
Principal Address: 7578 NORTH BROADWAY STE 9, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7578 N BROADWAY STE 9, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
ERSAN ABITAGAOGLU Chief Executive Officer 7578 NORTH BROADWAY STE 9, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2006-10-02 2010-10-05 Address 7578 N BROADWAY STE 9, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2004-10-08 2010-10-05 Address 29 FRUIT BUD DR., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2004-10-08 2010-10-05 Address 29 FRUIT BUD DR., RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2004-10-08 2006-10-02 Address 29 FRUIT BUD DR., RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2002-09-24 2004-10-08 Address 61 RAGIN ROAD, ROSCOE, NY, 12776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913006240 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101005002199 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080909002696 2008-09-09 BIENNIAL STATEMENT 2008-09-01
061002002943 2006-10-02 BIENNIAL STATEMENT 2006-09-01
041008002111 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020924000477 2002-09-24 CERTIFICATE OF INCORPORATION 2002-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3601568309 2021-01-22 0202 PPS 7578 N Broadway Ste 9, Red Hook, NY, 12571-1468
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14157
Loan Approval Amount (current) 14157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-1468
Project Congressional District NY-18
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14237.29
Forgiveness Paid Date 2021-08-30
9191157105 2020-04-15 0202 PPP 7578 N. Broadway Suite 9, Red Hook, NY, 12571
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 316992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14195.72
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State