Search icon

DEAN'S PORK PRODUCTS, INC.

Company Details

Name: DEAN'S PORK PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1972 (53 years ago)
Entity Number: 330972
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 899 4TH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 899 4TH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
FRANK DE ANGELIS Chief Executive Officer 899 4TH AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1992-12-11 2012-06-28 Address 899 4 AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1992-12-11 2012-06-28 Address 899 4 AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1992-12-11 2012-06-28 Address 899 4 AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1972-05-26 1992-12-11 Address 899 4TH AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140527006022 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120628002735 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100524002773 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080527002593 2008-05-27 BIENNIAL STATEMENT 2008-05-01
20070619043 2007-06-19 ASSUMED NAME CORP INITIAL FILING 2007-06-19
060515002130 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040525002442 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020611002572 2002-06-11 BIENNIAL STATEMENT 2002-05-01
000518002351 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980805002294 1998-08-05 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830858209 2020-07-31 0202 PPP 197 34TH ST, BROOKLYN, NY, 11232-2305
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94595
Loan Approval Amount (current) 94595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2305
Project Congressional District NY-10
Number of Employees 7
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95246.5
Forgiveness Paid Date 2021-04-14
7741888409 2021-02-12 0202 PPS 197 34th St, Brooklyn, NY, 11232-2305
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) 93457
Loan Approval Amount (current) 93457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2305
Project Congressional District NY-10
Number of Employees 7
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94095.57
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State