Search icon

DEVA FH, LLC

Company Details

Name: DEVA FH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 May 2011 (14 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 4099168
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 240 GREENWAY N, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
DEVA FH, LLC C/O SANDRA MANDELL DOS Process Agent 240 GREENWAY N, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2021-05-10 2024-08-22 Address 240 GREENWAY N, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-05-04 2021-05-10 Address 80-02 KEW GARDENS ROAD, SUITE 606, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2011-05-25 2015-05-04 Address 77-15 113TH ST., #5D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002403 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
210510060817 2021-05-10 BIENNIAL STATEMENT 2021-05-01
170503007545 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504006606 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506007686 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110901000782 2011-09-01 CERTIFICATE OF PUBLICATION 2011-09-01
110525000754 2011-05-25 ARTICLES OF ORGANIZATION 2011-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-08 No data 10323 METROPOLITAN AVE, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-04 No data 10323 METROPOLITAN AVE, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5631867309 2020-04-30 0202 PPP 240 Greenway N, Forest Hills, NY, 11375
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16196.04
Loan Approval Amount (current) 16196.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16319.4
Forgiveness Paid Date 2021-02-03
1155708510 2021-02-18 0202 PPS 240 Greenway N, Forest Hills, NY, 11375-6018
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16196.04
Loan Approval Amount (current) 16196.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-6018
Project Congressional District NY-06
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16327.83
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State