Search icon

OGC DEAN LTD

Company claim

Is this your business?

Get access!

Company Details

Name: OGC DEAN LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2012 (13 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 4317592
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 68 DEAN STREET, BROOKLYN, NY, United States, 11201
Principal Address: 68 DEAN ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN CASALE Chief Executive Officer 150 BOND ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
DAWN CASALE DOS Process Agent 68 DEAN STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-11-17 2024-10-30 Address 150 BOND ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-11-17 2024-10-30 Address 68 DEAN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-11-07 2014-11-17 Address 68 DEAN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-11-07 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030017579 2024-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-07
141117006427 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121107000759 2012-11-07 CERTIFICATE OF INCORPORATION 2012-11-07

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
111533.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
33180.00
Total Face Value Of Loan:
33180.00
Date:
2020-04-16
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33180
Current Approval Amount:
33180
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33439.23
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23700
Current Approval Amount:
23700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23942.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State