Search icon

DELAWARE MANUFACTURING INDUSTRIES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DELAWARE MANUFACTURING INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1992 (33 years ago)
Entity Number: 1630058
ZIP code: 14120
County: Erie
Place of Formation: Delaware
Address: 3776 COMMERCE COURT, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 3776 COMMERCE COURT, WHEATFIELD, NY, United States, 14120

DOS Process Agent

Name Role Address
DELAWARE MANUFACTURING INDUSTRIES CORPORATION DOS Process Agent 3776 COMMERCE COURT, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
MICHELLE LATTUCA Chief Executive Officer 3776 COMMERCE COURT, WHEATFIELD, NY, United States, 14120

Links between entities

Type:
Headquarter of
Company Number:
undefined604632375
State:
WASHINGTON

Unique Entity ID

CAGE Code:
6TB35
UEI Expiration Date:
2019-03-06

Business Information

Activation Date:
2018-03-06
Initial Registration Date:
2017-11-16

Commercial and government entity program

CAGE number:
6TB35
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2023-03-06

Contact Information

POC:
ANTHONY UBAL

History

Start date End date Type Value
2008-12-23 2020-04-01 Address 3776 COMMERCE COURT, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2008-12-23 2020-04-01 Address 3776 COMMERCE COURT, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)
1998-04-27 2008-12-23 Address 2205 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1996-04-26 2008-12-23 Address 2205-108 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1996-04-26 2008-12-23 Address 2205-108 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060443 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007155 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160406006224 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140515006036 2014-05-15 BIENNIAL STATEMENT 2014-04-01
120710002267 2012-07-10 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
956537.00
Total Face Value Of Loan:
956537.00
Date:
2020-04-15
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:
1033892.00
Total Face Value Of Loan:
1033892.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$956,537
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$956,537
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$961,778.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $956,535
Utilities: $1
Jobs Reported:
73
Initial Approval Amount:
$1,033,892
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,033,892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,039,387.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $827,113
Utilities: $25,187
Mortgage Interest: $0
Rent: $83,333
Refinance EIDL: $0
Healthcare: $96042
Debt Interest: $2,217

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State