Search icon

DELEA LANDSCAPE SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELEA LANDSCAPE SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1991 (34 years ago)
Entity Number: 1539153
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 444 ELWOOD ROAD, EAST NORTHPORT, NY, United States, 11731
Address: 444 Elwood Road, East Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT SASSO Chief Executive Officer 444 ELWOOD ROAD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
RICHARD DELEA DOS Process Agent 444 Elwood Road, East Northport, NY, United States, 11731

Unique Entity ID

CAGE Code:
655B5
UEI Expiration Date:
2017-03-23

Business Information

Activation Date:
2016-03-23
Initial Registration Date:
2010-09-24

Commercial and government entity program

CAGE number:
655B5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-15

Contact Information

POC:
STEVE MUSCEDERE

Form 5500 Series

Employer Identification Number (EIN):
113060187
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 444 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-04 2023-12-13 Address 444 ELWOOD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2013-04-04 2017-04-04 Address 444 ELWOOD RD, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2007-04-13 2023-12-13 Address 444 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213020586 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210401060869 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060453 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006362 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006159 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

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:
363597.00
Total Face Value Of Loan:
363597.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$363,597
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$363,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$367,041.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $346,970
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $16627
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State