Search icon

DELMONICO ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELMONICO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1985 (40 years ago)
Entity Number: 1024533
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 11 Fennell St. Ste 2, Suite 2, Skaneateles, NY, United States, 13152
Principal Address: 11 Fennell St., Suite 2, Skaneateles, NY, United States, 13152

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELMONICO ASSOCIATES, INC. DOS Process Agent 11 Fennell St. Ste 2, Suite 2, Skaneateles, NY, United States, 13152

Chief Executive Officer

Name Role Address
JOSEPH E. DELMONICO Chief Executive Officer 11 FENNELL ST., SUITE 2, SKANEATELES, NY, United States, 13152

Form 5500 Series

Employer Identification Number (EIN):
161263410
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 11 FENNELL ST., SUITE 2, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 906 SPENCER ST, SUITE 206, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2020-10-19 2023-09-26 Address 906 SPENCER ST., SUITE 206, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2020-10-19 2023-09-26 Address 906 SPENCER ST, SUITE 206, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2015-06-05 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230926003304 2023-09-26 BIENNIAL STATEMENT 2023-09-01
210917002633 2021-09-17 BIENNIAL STATEMENT 2021-09-17
201019060579 2020-10-19 BIENNIAL STATEMENT 2019-09-01
150605000322 2015-06-05 CERTIFICATE OF AMENDMENT 2015-06-05
070926002860 2007-09-26 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
269314.00
Total Face Value Of Loan:
269314.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269314
Current Approval Amount:
269314
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
271011.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State