Search icon

DELL COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (32 years ago)
Entity Number: 1690532
ZIP code: 10001
County: New York
Place of Formation: New York
Address: STEVEN DELGAUDIO, 158 WEST 27TH STREET, 9TH FLR, NEW YORK, NY, United States, 10001
Principal Address: STEVEN DELGAUDIO, 158 WEST 27TH ST, 9TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEVEN DELGAUDIO, 158 WEST 27TH STREET, 9TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN DELGAUDIO Chief Executive Officer 158 WEST 27TH ST, 9TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133694101
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-27 2005-01-27 Address STEVEN DEL GANDIO, 158 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-11-27 2005-01-27 Address STEVEN DEL GANDIO, 158 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-11-27 2005-01-27 Address 158 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-12-15 2002-11-27 Address C/O STEVE DEL GANDIO, 151 WEST 25TH ST, NEW YORK, NY, 10001, 7204, USA (Type of address: Chief Executive Officer)
1997-01-13 2002-11-27 Address STEVEN DEL GANDIO, 151 WEST 25TH ST, NEW YORK, NY, 10001, 7204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061130002731 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050127002329 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021127002297 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001129002064 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981215002045 1998-12-15 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73530
Current Approval Amount:
73530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74184.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State