Search icon

S.D. DELTA, PAINTING & DECORATING INC.

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
990715002214 1999-07-15 BIENNIAL STATEMENT 1999-05-01
970512002068 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000049009503 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930301002588 1993-03-01 BIENNIAL STATEMENT 1992-05-01
C014923-4 1989-05-24 CERTIFICATE OF INCORPORATION 1989-05-24

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3707888505 2021-02-24 0202 PPS 4530 196th Pl, Flushing, NY, 11358-3527
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6207
Loan Approval Amount (current) 6207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3527
Project Congressional District NY-06
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6242.69
Forgiveness Paid Date 2021-09-28
8305977207 2020-04-28 0202 PPP 45-30 196TH PLACE, FLUSHING, NY, 11358
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7159.17
Forgiveness Paid Date 2021-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State