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
Name | Role | Address |
---|---|---|
THE DEPOT INC. | DOS Process Agent | 70 MILLPOND PARKWAY, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
CECELIA HUNTER-FINCKE | Chief Executive Officer | 70 MILLPOND PARKWAY, MONROE, NY, United States, 10950 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6462977408 | 2020-05-14 | 0202 | PPP | 70 Millpond Parkway, Monroe, NY, 10950-3527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State