Search icon

DEPPE PLACE, LLC

Company Details

Name: DEPPE PLACE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2016 (9 years ago)
Entity Number: 5020619
ZIP code: 11221
County: Albany
Place of Formation: New York
Address: 659 JEFFERSON AVE, APT 2, BROOKLYN, NY, United States, 11221

Agent

Name Role Address
SHELLEY CHEUNG Agent 18 ELDRIDGE STR., APT 6B, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
DEPPE PLACE, LLC DOS Process Agent 659 JEFFERSON AVE, APT 2, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2016-10-07 2021-05-04 Address 18 ELDRIDGE STR., APT 6B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061311 2021-05-04 BIENNIAL STATEMENT 2020-10-01
161007010302 2016-10-07 ARTICLES OF ORGANIZATION 2016-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2283249008 2021-05-15 0202 PPP 659 Jefferson Ave Apt 2, Brooklyn, NY, 11221-2102
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7826
Loan Approval Amount (current) 7826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-2102
Project Congressional District NY-08
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7845.56
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State