Search icon

THE DEVELASCO CORPORATION

Company Details

Name: THE DEVELASCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1987 (38 years ago)
Entity Number: 1220734
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-14(B) NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUSTAVE F DEVELASCO PH.D DOS Process Agent 136-14(B) NORTHERN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GUSTAVE F DEVELASCO PHD Chief Executive Officer 136-14 (B) NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 136-14 (B) NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 136-14 (B) NORTHERN BLVD, FLUSHING, NY, 11354, 6511, USA (Type of address: Chief Executive Officer)
2022-05-19 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-18 2024-01-17 Address 136-14 (B) NORTHERN BLVD, FLUSHING, NY, 11354, 6511, USA (Type of address: Chief Executive Officer)
2003-02-25 2024-01-17 Address 136-14(B) NORTHERN BLVD, FLUSHING, NY, 11354, 6511, USA (Type of address: Service of Process)
2003-02-25 2005-02-18 Address 136-14(B) NORTHERN BLVD, FLUSHING, NY, 11354, 6511, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-02-25 Address 136-75 37TH AVE., STE. 11, FLUSHING, NY, 11354, 4123, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-02-25 Address 136-75 37TH AVE., STE. 11, FLUSHING, NY, 11354, 4123, USA (Type of address: Service of Process)
2001-02-01 2003-02-25 Address 136-75 37TH AVE., STE. 11, FLUSHING, NY, 11354, 4123, USA (Type of address: Principal Executive Office)
1997-05-12 2001-02-01 Address 136-75 37TH AVE, FLUSHING, NY, 11354, 4123, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240117004259 2024-01-17 BIENNIAL STATEMENT 2024-01-17
130122002163 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110128003415 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090514002315 2009-05-14 BIENNIAL STATEMENT 2009-01-01
070726002875 2007-07-26 BIENNIAL STATEMENT 2007-01-01
050218002071 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030225002783 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010201002576 2001-02-01 BIENNIAL STATEMENT 2001-01-01
970512002716 1997-05-12 BIENNIAL STATEMENT 1997-01-01
940606002070 1994-06-06 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1706127710 2020-05-01 0202 PPP 136-14D NORTHERN BLVD, FLUSHING, NY, 11354
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15155
Loan Approval Amount (current) 15155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15298.16
Forgiveness Paid Date 2021-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State