Search icon

DEEPDALE GARDENS SECOND CORPORATION

Company Details

Name: DEEPDALE GARDENS SECOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1951 (74 years ago)
Entity Number: 66648
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 60-33 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 0

Share Par Value 91300

Type CAP

Chief Executive Officer

Name Role Address
MARCIA STECKER Chief Executive Officer 60-33 MARATHON PKWUY, LITTLE NECK, NY, United States, 11362

Agent

Name Role Address
WEINTRAUB & CROWLEY, ESQS. Agent EILEEN V. CROWLEY, ESQ., 275 MAIN ST, POB 711, PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-33 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2022-01-12 2022-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 91300
2007-05-23 2009-04-13 Address 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2005-06-07 2007-05-23 Address PATRICIA KEHOE, 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2005-06-07 2007-05-23 Address 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2003-03-07 2005-06-07 Address 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1999-03-17 2007-05-23 Address 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1999-03-17 2003-03-07 Address 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1999-03-17 2005-06-07 Address 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1997-04-15 1999-03-17 Address 60-33 MARATHON PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1995-04-06 1999-03-17 Address 60-33 MARATHON PARKWAY, LITTLE NECK, NY, 11362, 0027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110329002954 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090413003312 2009-04-13 BIENNIAL STATEMENT 2009-03-01
070523002053 2007-05-23 BIENNIAL STATEMENT 2007-03-01
050607002641 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030307002819 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010405002516 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990317002497 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970415002904 1997-04-15 BIENNIAL STATEMENT 1997-03-01
950406002101 1995-04-06 BIENNIAL STATEMENT 1994-03-01
C058162-2 1989-09-25 CERTIFICATE OF AMENDMENT 1989-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087698700 2021-04-02 0202 PPP 6033 Marathon Pkwy, Little Neck, NY, 11362-2040
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 632465
Loan Approval Amount (current) 632465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-2040
Project Congressional District NY-03
Number of Employees 38
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641267.53
Forgiveness Paid Date 2022-09-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State