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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13th Avenue, Suite 202, Brooklyn, TX, United States, 11228 |
Name | Role | Address |
---|---|---|
DERWIN LEITCH | Chief Executive Officer | 377 THOMAS S BOYLAND, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State