Search icon

DEUTSCH IMPORTS, LLC

Company Details

Name: DEUTSCH IMPORTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027139
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1163 E 27TH STREET, BROOKLYN, NY, United States, 11210

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009TP5DB4Q07FF61 3027139 US-NY GENERAL ACTIVE 2004-03-16

Addresses

Legal c/o David Deutsch, 1163 E 27th Street, Brooklyn, US-NY, US, 11210
Headquarters 10101 Foster Avenue, Brooklyn, US-NY, US, 11236

Registration details

Registration Date 2019-02-28
Last Update 2024-02-01
Status ISSUED
Next Renewal 2025-02-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3027139

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1163 E 27TH STREET, BROOKLYN, NY, United States, 11210

Agent

Name Role Address
DAVID DEUTSCH Agent 1163 E 27TH ST, BROOKLYN, NY, 11210

History

Start date End date Type Value
2019-03-01 2024-03-04 Address 1163 E 27TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-09-21 2024-03-04 Address 1163 E 27TH ST, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2016-09-21 2019-03-01 Address 10101 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2008-04-23 2016-09-21 Address 10624 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2004-03-16 2008-04-23 Address 1658 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304001949 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220120002201 2022-01-20 BIENNIAL STATEMENT 2022-01-20
190301002029 2019-03-01 BIENNIAL STATEMENT 2018-03-01
160921000077 2016-09-21 CERTIFICATE OF CHANGE 2016-09-21
080630000617 2008-06-30 CERTIFICATE OF PUBLICATION 2008-06-30
080423000497 2008-04-23 CERTIFICATE OF CHANGE 2008-04-23
040316000601 2004-03-16 ARTICLES OF ORGANIZATION 2004-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4503177206 2020-04-27 0202 PPP 10101 FOSTER AVE, BROOKLYN, NY, 11236-2107
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282300
Loan Approval Amount (current) 339855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-2107
Project Congressional District NY-08
Number of Employees 25
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 341894.13
Forgiveness Paid Date 2020-12-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State