Search icon

THE DELMAR BOOTERY, INC.

Company Details

Name: THE DELMAR BOOTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1988 (37 years ago)
Entity Number: 1274693
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: STUYVESANT PLAZA, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL SUNDLING Chief Executive Officer STUYVESANT PLAZA, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STUYVESANT PLAZA, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1993-04-14 2006-09-13 Address 557 JEFFERSON COURT, GUILDERLAND, NY, 12084, 9540, USA (Type of address: Chief Executive Officer)
1993-04-14 2006-09-13 Address 557 JEFFERSON COURT, GUILDERLAND, NY, 12084, 9540, USA (Type of address: Principal Executive Office)
1993-04-14 2006-09-13 Address 557 JEFFERSON COURT, GUILDERLAND, NY, 12084, 9540, USA (Type of address: Service of Process)
1988-07-05 1993-04-14 Address 557 JEFFERSON COURT, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022002626 2012-10-22 BIENNIAL STATEMENT 2012-07-01
101122002982 2010-11-22 BIENNIAL STATEMENT 2010-07-01
080915002192 2008-09-15 BIENNIAL STATEMENT 2008-07-01
060913002480 2006-09-13 BIENNIAL STATEMENT 2006-07-01
040824002635 2004-08-24 BIENNIAL STATEMENT 2004-07-01
020729002260 2002-07-29 BIENNIAL STATEMENT 2002-07-01
960814002584 1996-08-14 BIENNIAL STATEMENT 1996-07-01
000053007381 1993-10-13 BIENNIAL STATEMENT 1993-07-01
930414003005 1993-04-14 BIENNIAL STATEMENT 1992-07-01
B659109-2 1988-07-05 CERTIFICATE OF INCORPORATION 1988-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9720777001 2020-04-09 0248 PPP 557 JEFFERSON CT, GUILDERLAND, NY, 12084-9540
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILDERLAND, ALBANY, NY, 12084-9540
Project Congressional District NY-20
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41810.31
Forgiveness Paid Date 2020-10-13
2633178310 2021-01-21 0248 PPS 557 Jefferson Ct, Guilderland, NY, 12084-9540
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41655
Loan Approval Amount (current) 41655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland, ALBANY, NY, 12084-9540
Project Congressional District NY-20
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42059.98
Forgiveness Paid Date 2022-01-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State