Search icon

DEO CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEO CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2015 (10 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 4842577
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 211-65 23RD AVENUE, APT 1H, BAYSIDE, NY, United States, 11360
Principal Address: 211-65 23RD AVENUE APT 1H, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SANMEET DEO DOS Process Agent 211-65 23RD AVENUE, APT 1H, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
SANMEET DEO Chief Executive Officer 211-65 23RD AVENUE APT 1H, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2022-10-11 2022-10-11 Address 211-65 23RD AVENUE APT 1H, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2017-10-11 2022-10-11 Address 211-65 23RD AVENUE APT 1H, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2015-10-30 2022-10-11 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2015-10-30 2022-10-11 Address 211-65 23RD AVENUE, APT 1H, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011001864 2022-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-11
220531000298 2022-05-31 BIENNIAL STATEMENT 2021-10-01
191223060006 2019-12-23 BIENNIAL STATEMENT 2019-10-01
171011006008 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151030010108 2015-10-30 CERTIFICATE OF INCORPORATION 2015-10-30

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-217100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
46837.00
Total Face Value Of Loan:
46837.00
Date:
2016-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
261000.00
Total Face Value Of Loan:
261000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46837
Current Approval Amount:
46837
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47152.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State