Search icon

JOHN DEEKS & CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN DEEKS & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505873
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 41 Heisser Lane, Unit 27, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 Heisser Lane, Unit 27, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GLENN DEEKS Chief Executive Officer 41 HEISSER LANE, UNIT 27, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
208929321
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 141 CENTRAL AVE, STE W, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 41 HEISSER LANE, UNIT 27, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2018-01-12 2023-08-31 Address 141 CENTRAL AVE, STE W, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2018-01-12 2023-08-31 Address 141 CENTRAL AVE, STE W, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-09-23 2018-01-12 Address 141 W CENTER AVE, STE W, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230831002526 2023-08-31 BIENNIAL STATEMENT 2023-04-01
180112002019 2018-01-12 BIENNIAL STATEMENT 2017-04-01
130923002388 2013-09-23 BIENNIAL STATEMENT 2013-04-01
110524002567 2011-05-24 BIENNIAL STATEMENT 2011-04-01
091023002755 2009-10-23 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138679.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State