Search icon

DYEVO LLC

Company Details

Name: DYEVO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2011 (14 years ago)
Entity Number: 4133163
ZIP code: 11545
County: Queens
Place of Formation: New York
Address: 5 MICHAELS LANE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
JOHNNY CHANG DOS Process Agent 5 MICHAELS LANE, GLEN HEAD, NY, United States, 11545

Filings

Filing Number Date Filed Type Effective Date
190805061866 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170817006145 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150820006149 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130808006325 2013-08-08 BIENNIAL STATEMENT 2013-08-01
120309000143 2012-03-09 CERTIFICATE OF PUBLICATION 2012-03-09
110822000223 2011-08-22 ARTICLES OF ORGANIZATION 2011-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9956118604 2021-03-26 0202 PPP 7412 88th St, Glendale, NY, 11385-7952
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) 4985
Loan Approval Amount (current) 4985
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 Glendale, QUEENS, NY, 11385-7952
Project Congressional District NY-07
Number of Employees 1
NAICS code 621399
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 5020.24
Forgiveness Paid Date 2021-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State