Search icon

DELFINO INSULATION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELFINO INSULATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1963 (62 years ago)
Entity Number: 161535
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 1648 LOCUST AVE, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-567-4595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J DELFINO Chief Executive Officer 1648 LOCUST AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1648 LOCUST AVE, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date
1247499-DCA Inactive Business 2007-01-31 2017-02-28

History

Start date End date Type Value
2022-12-15 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-12 1997-11-07 Address 65 NEARWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1963-11-20 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-11-20 1995-06-12 Address 65 NEARWATER AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002036 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111207002123 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091201002456 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071126002529 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051228002311 2005-12-28 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2061643 TRUSTFUNDHIC INVOICED 2015-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2041391 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
833558 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
833566 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
833559 TRUSTFUNDHIC INVOICED 2011-08-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
833567 RENEWAL INVOICED 2011-08-18 100 Home Improvement Contractor License Renewal Fee
833560 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
833568 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
833561 TRUSTFUNDHIC INVOICED 2007-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
833569 RENEWAL INVOICED 2007-05-09 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP13PX42226
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6295.00
Base And Exercised Options Value:
6295.00
Base And All Options Value:
6295.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-01-05
Description:
IGF::OT::IGF DUE TO HURRICANE SANDY DAMAGE, THIS CONTRACT IS TO REPLACE INSULATION IN FIIS HEADQUARTERS BUILDING.
Naics Code:
238310: DRYWALL AND INSULATION CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
234850.00
Total Face Value Of Loan:
234850.00
Date:
2020-05-02
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:
365865.00
Total Face Value Of Loan:
365865.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234850
Current Approval Amount:
234850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237138.74
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365865
Current Approval Amount:
365865
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
370008.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-04-19
Operation Classification:
Private(Property)
power Units:
23
Drivers:
20
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State