Search icon

DEBROT INC.

Company Details

Name: DEBROT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1979 (46 years ago)
Entity Number: 584246
ZIP code: 10940
County: Sullivan
Place of Formation: New York
Address: 76 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD G CHASE Chief Executive Officer 76 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 76 DOLSON AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-01-19 2024-04-02 Address 76 DOLSON AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-01-19 2024-04-02 Address 76 DOLSON AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-08-20 2001-01-19 Address 76 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1986-12-26 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1979-09-27 1986-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-27 1993-08-20 Address 4 GLADWYNE COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004332 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220518003037 2022-05-18 BIENNIAL STATEMENT 2021-09-01
20200917016 2020-09-17 ASSUMED NAME LLC INITIAL FILING 2020-09-17
061222002617 2006-12-22 BIENNIAL STATEMENT 2005-09-01
010119002013 2001-01-19 BIENNIAL STATEMENT 1999-09-01
930820000176 1993-08-20 CERTIFICATE OF CHANGE 1993-08-20
B439778-3 1986-12-26 CERTIFICATE OF AMENDMENT 1986-12-26
B190605-3 1985-02-06 CERTIFICATE OF AMENDMENT 1985-02-06
A609739-4 1979-09-27 CERTIFICATE OF INCORPORATION 1979-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871437101 2020-04-14 0202 PPP 76 Dolson Avenue, Middletown, NY, 10940
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222845.67
Loan Approval Amount (current) 222845.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 21
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224281.79
Forgiveness Paid Date 2020-12-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State