Search icon

THE DELCO GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DELCO GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1991 (34 years ago)
Entity Number: 1541441
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: 897-A THE ARCHES CIRCLE, DEER PARK, NY, United States, 11729
Address: 3500 sunrise highway,, building 200, suite 2104a, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH FRANK D'ELIA Chief Executive Officer 897-A THE ARCHES CIRCLE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3500 sunrise highway,, building 200, suite 2104a, GREAT RIVER, NY, United States, 11739

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3500 SUNRISE HIGHWAY, BUILDING 200, SUITE 2104A, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 897-A THE ARCHES CIRCLE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 2631 MERRICK ROAD / SUITE 404, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-04-01 Address 897-A THE ARCHES CIRCLE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 897-A THE ARCHES CIRCLE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401036450 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241017003350 2024-09-10 CERTIFICATE OF CHANGE BY ENTITY 2024-09-10
230403000869 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210923001529 2021-09-23 BIENNIAL STATEMENT 2021-09-23
110420002523 2011-04-20 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
120110.00
Total Face Value Of Loan:
120110.00
Date:
2020-06-03
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:
-0.22
Total Face Value Of Loan:
120111.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120110
Current Approval Amount:
120110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
120803.17
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120111.22
Current Approval Amount:
120111
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
120833.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State