Search icon

DERADS CONSULTING SERVICES LLC

Company Details

Name: DERADS CONSULTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2013 (12 years ago)
Entity Number: 4426473
ZIP code: 11360
County: Albany
Place of Formation: New York
Address: 212-15 28TH AVENUE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 212-15 28TH AVENUE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2013-07-03 2015-08-12 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190712060706 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170713006270 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150812002032 2015-08-12 BIENNIAL STATEMENT 2015-07-01
140603000361 2014-06-03 CERTIFICATE OF PUBLICATION 2014-06-03
130703000395 2013-07-03 ARTICLES OF ORGANIZATION 2013-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236348607 2021-03-20 0202 PPP 21215 28th Ave N/A, Bayside, NY, 11360-2510
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24274
Loan Approval Amount (current) 24274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-2510
Project Congressional District NY-03
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24417.65
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State