Search icon

DPETE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DPETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4063553
ZIP code: 10598
County: Putnam
Place of Formation: New York
Address: 2326 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 72 DUNDERBURG RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NEWSHOLME FINANCIAL SERVICES, INC. Agent 2326 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598

Chief Executive Officer

Name Role Address
PETER BABINGTON Chief Executive Officer PO BOX 501, SHRUB OAK, NY, United States, 10588

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2326 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
000-326-863
State:
Alabama
Alabama profile:

History

Start date End date Type Value
2011-03-07 2014-12-10 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-03-07 2013-05-15 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210000757 2014-12-10 CERTIFICATE OF CHANGE 2014-12-10
130515002228 2013-05-15 BIENNIAL STATEMENT 2013-03-01
110307000020 2011-03-07 CERTIFICATE OF INCORPORATION 2011-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8292.00
Total Face Value Of Loan:
8292.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6850.00
Total Face Value Of Loan:
6850.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,292
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,338.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,290
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,850
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,913.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $577
Utilities: $1,463
Mortgage Interest: $1,245
Rent: $2,000
Healthcare: $1200
Debt Interest: $365

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State