Search icon

DELTA INSURANCE AGENCY SERVICES, INC.

Company Details

Name: DELTA INSURANCE AGENCY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1992 (33 years ago)
Entity Number: 1671223
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-93 31ST ST, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-93 31ST ST, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
KOSTAS PETSIAVAS Chief Executive Officer 30-93 31ST ST, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
1998-10-21 2020-09-03 Address 30-93 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1996-10-07 1998-10-21 Address 30-93 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-10-07 1996-10-07 Address 19 JOSEPH ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1992-10-06 1998-10-21 Address 32-75A 31ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060825 2020-09-03 BIENNIAL STATEMENT 2018-10-01
121005006771 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101020002181 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080926003235 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060926002539 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041109002939 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020924002532 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000928002411 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981021002387 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961007002479 1996-10-07 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3126398404 2021-02-04 0202 PPS 3093 31st St, Astoria, NY, 11102-1851
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1851
Project Congressional District NY-14
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20570.49
Forgiveness Paid Date 2021-11-17
8385597210 2020-04-28 0202 PPP 30-93 31st Street, ASTORIA, NY, 11102
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20485
Loan Approval Amount (current) 20485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20662.91
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State