Search icon

DELTA SALES ASSOCIATES, INC.

Company Details

Name: DELTA SALES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1987 (38 years ago)
Entity Number: 1160531
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 13907 HENSKEE RD, ALDEN, NY, United States, 14004
Address: 5678 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH J DALFONSO Chief Executive Officer 8171 MAIN ST, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
KELLY & SWETZ LLP DOS Process Agent 5678 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LES MURPHY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3281435

History

Start date End date Type Value
1997-04-17 2005-05-13 Address PO BOX 238, BUFFALO, NY, 14231, 0238, USA (Type of address: Chief Executive Officer)
1997-04-17 2005-05-13 Address 8171 MAIN ST, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office)
1987-04-07 2005-05-13 Address & GIOIA, 135 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090526002039 2009-05-26 BIENNIAL STATEMENT 2009-04-01
050513002713 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030328003022 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010423002552 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990412002525 1999-04-12 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
83205.00
Total Face Value Of Loan:
83205.00
Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
346000.00
Date:
2020-04-16
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:
83200.00
Total Face Value Of Loan:
83200.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83205
Current Approval Amount:
83205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83952.71
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83200
Current Approval Amount:
83200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84166.49

Date of last update: 16 Mar 2025

Sources: New York Secretary of State