Search icon

DEAN WEST INC

Headquarter

Company Details

Name: DEAN WEST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4861880
ZIP code: 84111
County: Kings
Place of Formation: New York
Address: 275 S 200 E, #511, Salt Lake City, UT, United States, 84111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DEAN WEST INC, FLORIDA F20000003355 FLORIDA

DOS Process Agent

Name Role Address
DEAN WEST DOS Process Agent 275 S 200 E, #511, Salt Lake City, UT, United States, 84111

Chief Executive Officer

Name Role Address
DEAN WEST Chief Executive Officer 275 S 200 E, # 511, SALT LAKE CITY, UT, United States, 84111

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 275 S 200 E, # 511, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer)
2025-01-12 2025-01-12 Address 228 PARK AVE S, #67713, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-12 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-28 2025-01-12 Address 228 PARK AVE S, #67713, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-07-28 2025-01-12 Address 228 PARK AVE S #67713, #67713, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-12-01 2020-07-28 Address 250 ASHLAND PLACE, APT 22K, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2017-12-01 2020-07-28 Address 250 ASHLAND PLACE, APT 22K, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2015-12-10 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-10 2017-12-01 Address 195 PLYMOUTH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250112000210 2025-01-12 BIENNIAL STATEMENT 2025-01-12
200728060065 2020-07-28 BIENNIAL STATEMENT 2019-12-01
171201006380 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151210010036 2015-12-10 CERTIFICATE OF INCORPORATION 2016-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626017406 2020-05-07 0202 PPP 250 ASHLAND PL APT 22K, BROOKLYN, NY, 11217
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22595
Loan Approval Amount (current) 22595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22855.8
Forgiveness Paid Date 2021-07-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State