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 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)
2003-03-07 2005-06-07 Address 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
632465.00
Total Face Value Of Loan:
632465.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
632465
Current Approval Amount:
632465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
641267.53

Date of last update: 19 Mar 2025

Sources: New York Secretary of State