Search icon

EDWARD DEICKE, INC.

Company Details

Name: EDWARD DEICKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3225118
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 255 executive dr, Suite 305, plainview, NY, United States, 11803
Principal Address: 255 EXECUTIVE DR, STE 305, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD DEICKE DOS Process Agent 255 executive dr, Suite 305, plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
EDWARD DEICKE Chief Executive Officer 255 EXECUTIVE DR, STE 305, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 255 EXECUTIVE DR, STE 305, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-11-14 2023-12-07 Address 255 EXECUTIVE DR, STE 305, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-11-14 2023-12-07 Address 255 EXECUTIVE DR, STE 305, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-03-07 2014-11-14 Address 40 SHORTRIDGE DR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-03-07 2014-11-14 Address 40 SHORTRIDGE DR, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2005-06-29 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-29 2014-11-14 Address 40 SHORTRIDGE DRIVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000562 2023-12-07 BIENNIAL STATEMENT 2023-06-01
170614006254 2017-06-14 BIENNIAL STATEMENT 2017-06-01
141114002013 2014-11-14 BIENNIAL STATEMENT 2013-06-01
110621002701 2011-06-21 BIENNIAL STATEMENT 2011-06-01
080307003054 2008-03-07 BIENNIAL STATEMENT 2007-06-01
050629000724 2005-06-29 CERTIFICATE OF INCORPORATION 2005-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837007701 2020-05-01 0235 PPP 255 executive drive suite 305, plainview, NY, 11803
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32775.3
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State