Search icon

DELMA PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELMA PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1989 (36 years ago)
Entity Number: 1399491
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 545 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEVORK TOROYAN Chief Executive Officer 545 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133532396
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors DBA Name:
DELMA PROPERTIES, INC
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-09 2013-12-06 Address 545 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, 4219, USA (Type of address: Service of Process)
1993-01-27 1993-11-09 Address 529 5TH AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-27 1993-11-09 Address 529 5TH AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1990-10-15 1993-11-09 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-11-13 1990-10-15 Address 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206000474 2013-12-06 CERTIFICATE OF CHANGE 2013-12-06
971106002431 1997-11-06 BIENNIAL STATEMENT 1997-11-01
931109002915 1993-11-09 BIENNIAL STATEMENT 1993-11-01
930127002003 1993-01-27 BIENNIAL STATEMENT 1992-11-01
910430000029 1991-04-30 CERTIFICATE OF AMENDMENT 1991-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
61060.12
Total Face Value Of Loan:
61060.12
Date:
2020-04-16
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:
61012.50
Total Face Value Of Loan:
61012.50

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61060.12
Current Approval Amount:
61060.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61814.59
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61012.5
Current Approval Amount:
61012.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
61559.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State