Search icon

DEEZNUTS, INC.

Company Details

Name: DEEZNUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026418
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 205 hudson street, suite 1002, NEW YORK, NY, United States, 10013
Address: 810 Seventh Ave., Ste. 1701, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIGRO KARLIN SEGAL & FELDSTEIN, LLP DOS Process Agent 810 Seventh Ave., Ste. 1701, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID A. SITEK Chief Executive Officer 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 810 SEVENTH AVE., STE. 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-01-27 Address 810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 810 SEVENTH AVE., STE. 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-01-27 Address 810 Seventh Ave., Ste. 1701, New York, NY, 10019, USA (Type of address: Service of Process)
2024-03-12 2024-03-12 Address 810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2025-01-27 Address 810 SEVENTH AVE., STE. 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-03-11 2024-03-12 Address 810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127000271 2025-01-24 AMENDMENT TO BIENNIAL STATEMENT 2025-01-24
240312003350 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220314002491 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200311060456 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180302007084 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160304006564 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140306007002 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120312002269 2012-03-12 BIENNIAL STATEMENT 2012-03-01
100315002215 2010-03-15 BIENNIAL STATEMENT 2010-03-01
081121002876 2008-11-21 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021118502 2021-02-26 0202 PPS 810 7th Ave Ste 1701, New York, NY, 10019-5881
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29712
Loan Approval Amount (current) 29712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-5881
Project Congressional District NY-12
Number of Employees 4
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29961.91
Forgiveness Paid Date 2022-01-03
7077627003 2020-04-07 0202 PPP 810 7TH AVE SUITE 1701, NEW YORK, NY, 10019-0301
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26910
Loan Approval Amount (current) 26910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-0301
Project Congressional District NY-12
Number of Employees 4
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27165.83
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State