Search icon

DEBCO, INC.

Company Details

Name: DEBCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016824
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 259 VINEYARD ROAD, HUNTINGTON BAY, NY, United States, 11743
Principal Address: 259 VINEYARD RD, HUNTINGTON BAY, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH COLTON Chief Executive Officer 259 VINEYARD RD, HUNTINGTON BAY, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 VINEYARD ROAD, HUNTINGTON BAY, NY, United States, 11743

History

Start date End date Type Value
2006-03-31 2012-03-07 Address 259 VINEYARD RD, HUNTINGTON BAY, NY, 11743, USA (Type of address: Chief Executive Officer)
2004-02-23 2004-11-03 Address 242 SPRING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002107 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120307003045 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100315002033 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080319002778 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060331002074 2006-03-31 BIENNIAL STATEMENT 2006-02-01
041103000909 2004-11-03 CERTIFICATE OF CHANGE 2004-11-03
040223001280 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094587401 2020-05-03 0235 PPP 259 VINEYARD RD, HUNTINGTON, NY, 11743-1256
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9533
Loan Approval Amount (current) 9533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-1256
Project Congressional District NY-01
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9614.23
Forgiveness Paid Date 2021-03-11
8596428604 2021-03-25 0235 PPS 259 Vineyard Rd, Huntington, NY, 11743-1256
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) 23588
Loan Approval Amount (current) 23588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-1256
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23726.94
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300350 Employee Retirement Income Security Act (ERISA) 2013-01-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2013-01-15
Termination Date 2013-07-08
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE NATIONAL RETIR
Role Plaintiff
Name DEBCO, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State