Search icon

DEECO LLC

Company Details

Name: DEECO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2018 (7 years ago)
Entity Number: 5351381
ZIP code: 12140
County: Albany
Place of Formation: New York
Address: P.O. BOX 12, POESTENKILL, NY, United States, 12140

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEECO LLC 401(K) PROFIT SHARING PLAN 2023 831099372 2024-06-20 DEECO LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423930
Sponsor’s telephone number 5185773084
Plan sponsor’s address PO BOX 12, POESTENKILL, NY, 12140

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing W. SHANE DECRESCENZO
DEECO LLC 401(K) PROFIT SHARING PLAN 2022 831099372 2023-06-21 DEECO LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423930
Sponsor’s telephone number 5185773084
Plan sponsor’s address PO BOX 12, POESTENKILL, NY, 12140

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing W. SHANE DECRESCENZO
DEECO LLC 401(K) PROFIT SHARING PLAN 2021 831099372 2022-05-23 DEECO LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423930
Sponsor’s telephone number 5185773084
Plan sponsor’s address 2381 RT9W, RAVENA, NY, 12143

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing WILLIAM DECRESCENZO
Role Employer/plan sponsor
Date 2022-05-23
Name of individual signing WILLIAM DECRESCENZO
DEECO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831099372 2021-04-02 DEECO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423930
Sponsor’s telephone number 5185773084
Plan sponsor’s address 2381 RT 9W, RAVENA, NY, 12143

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing WILLIAM S DECRESCENZO

DOS Process Agent

Name Role Address
DEECO LLC DOS Process Agent P.O. BOX 12, POESTENKILL, NY, United States, 12140

Filings

Filing Number Date Filed Type Effective Date
220602003064 2022-06-02 BIENNIAL STATEMENT 2022-06-01
180919000076 2018-09-19 CERTIFICATE OF PUBLICATION 2018-09-19
180601000106 2018-06-01 ARTICLES OF ORGANIZATION 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799248001 2020-06-26 0248 PPP PO Box 12, POESTENKILL, NY, 12140
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POESTENKILL, RENSSELAER, NY, 12140-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15666.04
Forgiveness Paid Date 2021-08-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State