Search icon

DECHO INC.

Company Details

Name: DECHO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2018 (7 years ago)
Entity Number: 5353092
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: C/O 3808 UNION ST, STE 8B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BO LI DOS Process Agent C/O 3808 UNION ST, STE 8B, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
BO LI Chief Executive Officer C/O 3808 UNION ST, STE 8B, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-06-03 2024-06-03 Address C/O 3808 UNION ST, STE 8B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 9534 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2024-06-03 Address 95-34 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2021-06-21 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2021-11-11 Address 95-34 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603007370 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220204002045 2022-02-04 BIENNIAL STATEMENT 2022-02-04
211111000030 2021-06-21 CERTIFICATE OF AMENDMENT 2021-06-21
180605000214 2018-06-05 CERTIFICATE OF INCORPORATION 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2427857708 2020-05-01 0202 PPP 9534 QUEENS BLVD, REGO PARK, NY, 11374
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21462
Loan Approval Amount (current) 21462
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 19
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21608.65
Forgiveness Paid Date 2021-01-08
5232448409 2021-02-08 0202 PPS 9534 Queens Blvd, Rego Park, NY, 11374-1136
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36431
Loan Approval Amount (current) 36431
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-1136
Project Congressional District NY-06
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36667.03
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State