Search icon

DEJE PETS INC.

Company Details

Name: DEJE PETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500286
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 4138 RT. 31, CLAY, NY, United States, 13041
Principal Address: 4138 ROUTE 31, CLAY, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH A. WILLIAMS Chief Executive Officer 4138 ROUTE 31, CLAY, NY, United States, 13041

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4138 RT. 31, CLAY, NY, United States, 13041

Filings

Filing Number Date Filed Type Effective Date
130514002046 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110502003009 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090413002870 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070406000316 2007-04-06 CERTIFICATE OF INCORPORATION 2007-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8890058100 2020-07-27 0248 PPP 2265 DOWNER STREET RD, BALDWINSVILLE, NY, 13027-2378
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7189.75
Loan Approval Amount (current) 7189.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-2378
Project Congressional District NY-22
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7251.06
Forgiveness Paid Date 2021-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State