Search icon

DEALCO OF NY INC.

Company Details

Name: DEALCO OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919959
ZIP code: 08753
County: Kings
Place of Formation: New York
Address: 1411 Isabella Ct, Toms River, NJ, United States, 08753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM KLEINBART Chief Executive Officer 1411 ISABELLA CT, TOMS RIVER, NJ, United States, 08753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1411 Isabella Ct, Toms River, NJ, United States, 08753

History

Start date End date Type Value
2024-01-18 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 1648 54TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-01-18 Address 1648 54TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-01-18 Address 1312 44TH ST, PMB 144, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-03-04 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-04 2012-05-04 Address 1312 44TH STREET, PMB 144, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003578 2024-01-18 BIENNIAL STATEMENT 2024-01-18
201208060979 2020-12-08 BIENNIAL STATEMENT 2020-03-01
120504002930 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100304000749 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864757307 2020-04-30 0202 PPP 3611 14th Ave, Brooklyn, NY, 11218
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21860.52
Forgiveness Paid Date 2021-03-29
9747548510 2021-03-12 0202 PPS 3611 14th Ave Ste 408, Brooklyn, NY, 11218-3750
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3750
Project Congressional District NY-09
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21929.38
Forgiveness Paid Date 2022-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State