Search icon

DE INSTALLATIONS LLC

Company Details

Name: DE INSTALLATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2010 (15 years ago)
Entity Number: 3985746
ZIP code: 12561
County: Kings
Place of Formation: New York
Address: 31 Meadow Rd, New Paltz, NY, United States, 12561

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31 Meadow Rd, New Paltz, NY, United States, 12561

History

Start date End date Type Value
2010-08-17 2024-08-01 Address 25 LEFFERTS AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034764 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230116000429 2023-01-16 BIENNIAL STATEMENT 2022-08-01
101027000613 2010-10-27 CERTIFICATE OF PUBLICATION 2010-10-27
100817000656 2010-08-17 ARTICLES OF ORGANIZATION 2010-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5558347701 2020-05-01 0202 PPP 25 LEFFERTS AVE APT 6Y, BROOKLYN, NY, 11225-3938
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11225-3938
Project Congressional District NY-09
Number of Employees 1
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21049.89
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State