Search icon

DEBERGERAC PRODUCTIONS, INC.

Company Details

Name: DEBERGERAC PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3890805
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6800 PITTSFORD PALMYRA RD, FAIRPORT, NY, United States, 14450
Principal Address: 6800 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN M STEBLEN Chief Executive Officer 6800 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
BRIAN STEBLEN DOS Process Agent 6800 PITTSFORD PALMYRA RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2012-02-03 2014-02-03 Address 6800 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-02-03 2014-02-03 Address 68 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2012-02-03 2014-02-03 Address 6800 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2009-12-21 2012-02-03 Address 6800 PITTSFORD-PALMYRA RD, STE 130, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140203002302 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120203002869 2012-02-03 BIENNIAL STATEMENT 2011-12-01
091221000022 2009-12-21 CERTIFICATE OF INCORPORATION 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7947928305 2021-01-28 0219 PPP 6800 Pittsford Palmyra Rd Ste 380, Fairport, NY, 14450-3518
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4777
Loan Approval Amount (current) 4777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3518
Project Congressional District NY-25
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4802.74
Forgiveness Paid Date 2021-08-11
5682908903 2021-04-30 0219 PPS 6800 Pittsford Palmyra Rd Ste 380, Fairport, NY, 14450-3518
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4777
Loan Approval Amount (current) 4777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3518
Project Congressional District NY-25
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4788.81
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State