Search icon

D L PRO CUTS 11 CORP.

Company Details

Name: D L PRO CUTS 11 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342840
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, TX, United States, 11228
Principal Address: 377 THOMAS S BOYLAND, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, TX, United States, 11228

Chief Executive Officer

Name Role Address
DERWIN LEITCH Chief Executive Officer 377 THOMAS S BOYLAND, BROOKLYN, NY, United States, 11233

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 377 THOMAS S BOYLAND, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 377 THOMAS S BOYLAND ST, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-02-11 Address 377 THOMAS S BOYLAND ST, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2019-01-10 2021-01-04 Address 377 THOMAS S BOYLAND ST, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2015-02-03 2025-02-11 Address 377 THOMAS S BOYLAND ST, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2013-01-08 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2013-01-08 2019-01-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-01-08 2025-02-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250211002981 2025-02-11 BIENNIAL STATEMENT 2025-02-11
210104060906 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060494 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170208006047 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150203006856 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130108000783 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7359687302 2020-04-30 0202 PPP 377 THOMAS S BOYLAND ST, BROOKLYN, NY, 11233
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19321.87
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State