Search icon

DALEY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DALEY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1992 (33 years ago)
Entity Number: 1638918
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 293 BROADWAY, MENANDS, NY, United States, 12204

Contact Details

Phone +1 518-433-1936

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T DALEY Chief Executive Officer 9 CRANBERRY LANE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 BROADWAY, MENANDS, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141751467
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-06 1998-05-15 Address RTE 9 FAIRVIEW PLAZA, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1996-06-06 1998-05-15 Address RTE 9 FAIRVIEW PLAZA, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1993-08-18 1996-06-06 Address 181 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-06-06 Address 181 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1993-08-18 1996-06-06 Address 181 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060512003245 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040518002111 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020422002284 2002-04-22 BIENNIAL STATEMENT 2002-05-01
980515002513 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960606002119 1996-06-06 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
39100.00
Total Face Value Of Loan:
39100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,398.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $31,263
Utilities: $0
Mortgage Interest: $0
Rent: $7,837
Refinance EIDL: $0
Healthcare: $0
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