Search icon

THE DEPOT INC.

Company Details

Name: THE DEPOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4044219
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 70 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DEPOT INC. DOS Process Agent 70 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
CECELIA HUNTER-FINCKE Chief Executive Officer 70 MILLPOND PARKWAY, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 70 MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-03-10 Address 70 MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 70 MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-03-10 Address 70 MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Service of Process)
2019-03-08 2023-11-01 Address 70 MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-01-08 2019-03-08 Address 70 MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-01-08 2023-11-01 Address 70 MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2013-01-08 2019-03-08 Address 70 MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2011-04-18 2013-01-08 Address 1476 RT. 17A, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003657 2025-03-10 BIENNIAL STATEMENT 2025-03-10
231101040997 2023-11-01 BIENNIAL STATEMENT 2023-01-01
210210060374 2021-02-10 BIENNIAL STATEMENT 2021-01-01
190308002043 2019-03-08 BIENNIAL STATEMENT 2019-01-01
130108006474 2013-01-08 BIENNIAL STATEMENT 2013-01-01
120124001061 2012-01-24 CERTIFICATE OF AMENDMENT 2012-01-24
110418000761 2011-04-18 CERTIFICATE OF CHANGE 2011-04-18
110119000630 2011-01-19 CERTIFICATE OF INCORPORATION 2011-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4913368508 2021-02-26 0202 PPS 70 Millpond Pkwy, Monroe, NY, 10950-3527
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24482.5
Loan Approval Amount (current) 24482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3527
Project Congressional District NY-18
Number of Employees 4
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24611.96
Forgiveness Paid Date 2021-09-27
6462977408 2020-05-14 0202 PPP 70 Millpond Parkway, Monroe, NY, 10950-3527
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3527
Project Congressional District NY-18
Number of Employees 4
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24675.42
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State