Search icon

DELANEY WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELANEY WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1988 (37 years ago)
Entity Number: 1304320
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Principal Address: 7045 INTERSTATE ISLAND ROAD, SYRACUSE, NY, United States, 13209
Address: 7045 INTERSTATE ISLAND RD, SYRACUSE, AL, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR C. DELANEY Chief Executive Officer 1935 AMNASTE LN, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
DELANEY WORLDWIDE, INC. DOS Process Agent 7045 INTERSTATE ISLAND RD, SYRACUSE, AL, United States, 13209

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-453-2294
Contact Person:
ARTHUR DELANEY
User ID:
P0477451
Trade Name:
DELANEY WORLDWIDE INC

Unique Entity ID

Unique Entity ID:
KLEVGHP4YPG9
CAGE Code:
1FBQ3
UEI Expiration Date:
2025-09-18

Business Information

Doing Business As:
DELANEY WORLDWIDE INC
Activation Date:
2024-09-20
Initial Registration Date:
2002-02-05

Commercial and government entity program

CAGE number:
1FBQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-20
CAGE Expiration:
2029-09-20
SAM Expiration:
2025-09-18

Contact Information

POC:
ARTHUR C. DELANEY

Form 5500 Series

Employer Identification Number (EIN):
161338395
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 1935 AMNASTE LN, MARCELLUS, NY, 13108, 9758, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 7045 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 7045 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, 9750, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 7045 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125000343 2024-11-25 BIENNIAL STATEMENT 2024-11-25
231023000714 2023-10-23 BIENNIAL STATEMENT 2022-11-01
161024000634 2016-10-24 CERTIFICATE OF AMENDMENT 2016-10-24
150219006214 2015-02-19 BIENNIAL STATEMENT 2014-11-01
121105006129 2012-11-05 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S221A6014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-14
Description:
ADD BYTEDANCE CLAUSE (DELANEY)
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER
Procurement Instrument Identifier:
W911S214P3063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18500.00
Base And Exercised Options Value:
18500.00
Base And All Options Value:
18500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-04
Description:
CHAPEL FURNITURE MOVE SERVICES
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
N071: INSTALLATION OF EQUIPMENT- FURNITURE
Procurement Instrument Identifier:
W911S214P3029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-15
Description:
MOVE DFAC EQUIPMENT P-175 SERVICE.
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
106000.00
Total Face Value Of Loan:
106000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$106,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,792.82
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $105,996
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 453-2294
Add Date:
1994-04-22
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
6
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State