Search icon

DEAREST, INC.

Company Details

Name: DEAREST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2017 (8 years ago)
Entity Number: 5101083
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 106 CENTRAL PARK SOUTH 15B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EIKO NAKAZAWA DOS Process Agent 106 CENTRAL PARK SOUTH 15B, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
170313000700 2017-03-13 APPLICATION OF AUTHORITY 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027518505 2021-02-26 0202 PPP 110 E 87th St, New York, NY, 10128-4101
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24120
Loan Approval Amount (current) 24120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-4101
Project Congressional District NY-12
Number of Employees 2
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24326.84
Forgiveness Paid Date 2022-01-12
1454978510 2021-02-18 0202 PPS 148 Bedford Ave, Brooklyn, NY, 11249-1380
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20027.3
Loan Approval Amount (current) 20027.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1380
Project Congressional District NY-07
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20225.93
Forgiveness Paid Date 2022-02-17
5922967304 2020-04-30 0202 PPP 148 Bedford Ave., Brooklyn, NY, 11211
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20027.3
Loan Approval Amount (current) 20027.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20230.32
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State