Search icon

DEYO & RABIDEAU, CPAS PLLC

Company Details

Name: DEYO & RABIDEAU, CPAS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072288
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 345 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
JULIE RABIDEAU DOS Process Agent 345 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2011-03-24 2021-03-15 Address 145 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060066 2021-03-15 BIENNIAL STATEMENT 2021-03-01
130306006352 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110518000377 2011-05-18 CERTIFICATE OF PUBLICATION 2011-05-18
110324000663 2011-03-24 ARTICLES OF ORGANIZATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5043598300 2021-01-23 0248 PPP 345 Harry L Drive, Johnson City, NY, 13790
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14060
Loan Approval Amount (current) 14060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790
Project Congressional District NY-22
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14135.89
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State