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 AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29712.00
Total Face Value Of Loan:
29712.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26910.00
Total Face Value Of Loan:
26910.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26910
Current Approval Amount:
26910
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27165.83
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29712
Current Approval Amount:
29712
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29961.91

Date of last update: 29 Mar 2025

Sources: New York Secretary of State