Search icon

DELKAP MANAGEMENT, INC.

Company Details

Name: DELKAP MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1992 (33 years ago)
Entity Number: 1675392
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414
Principal Address: PAMELA DELORME, 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
PAMELA DELORME Chief Executive Officer 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414

Form 5500 Series

Employer Identification Number (EIN):
113131634
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230414005178 2023-03-22 BIENNIAL STATEMENT 2023-03-22
201019060174 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181012006329 2018-10-12 BIENNIAL STATEMENT 2018-10-01
180316006105 2018-03-16 BIENNIAL STATEMENT 2016-10-01
141126006210 2014-11-26 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151612.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State