Search icon

DEB SYSTEMS, LTD.

Company Details

Name: DEB SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615667
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 297 2ND AVENUE, ST. JAMES, NY, United States, 11780
Principal Address: 297 2ND AVE, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 2ND AVENUE, ST. JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
DOUGLAS E BRANDT Chief Executive Officer 297 2ND AVE, ST. JAMES, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
120306002378 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100315002117 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080110000248 2008-01-10 CERTIFICATE OF INCORPORATION 2008-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6659987110 2020-04-14 0235 PPP 297 Second Ave., SAINT JAMES, NY, 11780
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
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 SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541519
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 20449.43
Forgiveness Paid Date 2021-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State