Search icon

DEPCO, INC.

Company Details

Name: DEPCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1970 (55 years ago)
Entity Number: 291452
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 20 NEWTON PLACE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M. GREGORY MINUTO Chief Executive Officer 20 NEWTON PLACE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
DEPCO, INC. DOS Process Agent 20 NEWTON PLACE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 20 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 20 NEWTON PLACE, HAUPPAUGE, NY, 11788, 4752, USA (Type of address: Chief Executive Officer)
2004-07-08 2024-06-03 Address 20 NEWTON PLACE, HAUPPAUGE, NY, 11788, 4752, USA (Type of address: Chief Executive Officer)
1995-03-09 2004-07-08 Address 20 NEWTON PLACE, HAUPPAGUE, NY, 11788, 4752, USA (Type of address: Principal Executive Office)
1995-03-09 2004-07-08 Address 20 NEWTON PLACE, HAUPPAGUE, NY, 11788, 4752, USA (Type of address: Chief Executive Officer)
1995-03-09 2024-06-03 Address 20 NEWTON PLACE, HAUPPAUGE, NY, 11788, 4752, USA (Type of address: Service of Process)
1970-06-09 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-09 1995-03-09 Address 134 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003422 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230105000290 2023-01-05 BIENNIAL STATEMENT 2022-06-01
200601061343 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180607006545 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160601006556 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140620006087 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120604006533 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100701003287 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080626002868 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060605002066 2006-06-05 BIENNIAL STATEMENT 2006-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11575016 0214700 1979-11-19 15 WILLOW PARK CENTER, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-19
Case Closed 1980-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-12-11
Abatement Due Date 1980-03-31
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-12-11
Abatement Due Date 1979-11-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-12-11
Abatement Due Date 1980-01-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1979-12-11
Abatement Due Date 1980-01-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472618300 2021-01-30 0235 PPS 20 Newton Pl, Hauppauge, NY, 11788-4752
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204975
Loan Approval Amount (current) 204975
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 Hauppauge, SUFFOLK, NY, 11788-4752
Project Congressional District NY-02
Number of Employees 14
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 207513.32
Forgiveness Paid Date 2022-05-04
3824647310 2020-04-29 0235 PPP 20 Newton Place, Hauppauge, NY, 11788
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130400
Loan Approval Amount (current) 130400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 21
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132095.2
Forgiveness Paid Date 2021-09-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State