Search icon

S.D. DELTA, PAINTING & DECORATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.D. DELTA, PAINTING & DECORATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1989 (36 years ago)
Entity Number: 1355635
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-30 196TH PLACE, FLUSHING, NY, United States, 11358
Principal Address: 45-30 196TH PL, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-224-2584

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM DIMOS Chief Executive Officer 45-30 196TH PLACE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-30 196TH PLACE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1303151-DCA Active Business 2011-06-01 2025-02-28

History

Start date End date Type Value
2001-05-24 2007-08-27 Address 45-30 196TH PLACE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1993-03-01 2001-05-24 Address 191-18 39TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-03-01 2001-05-24 Address 191-18 39TH AVE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1989-05-24 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-24 2001-05-24 Address 191-18 39TH AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610002404 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110712002236 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090514002024 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070827002717 2007-08-27 BIENNIAL STATEMENT 2007-05-01
010524002595 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603219 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603218 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280366 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280367 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2953074 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2953073 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547015 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2547014 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1928322 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee
1928321 TRUSTFUNDHIC INVOICED 2014-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
6207.00
Total Face Value Of Loan:
6207.00
Date:
2020-04-28
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:
7100.00
Total Face Value Of Loan:
7100.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6207
Current Approval Amount:
6207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6242.69
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7159.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State