Search icon

DEL CASINO INVESTIGATIONS, INC.

Company Details

Name: DEL CASINO INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1993 (32 years ago)
Entity Number: 1702701
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 501 CENTER AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 186 BROOKDALE AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DEL CASINO Chief Executive Officer 186 BROOKDALE AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 CENTER AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1994-03-11 2008-12-19 Address 186 BROOKDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-02-16 1994-03-11 Address 186 BROOKDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081219000411 2008-12-19 CERTIFICATE OF CHANGE 2008-12-19
050310002917 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030131002470 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010308002661 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990706002456 1999-07-06 BIENNIAL STATEMENT 1999-02-01
970312002591 1997-03-12 BIENNIAL STATEMENT 1997-02-01
951004002276 1995-10-04 BIENNIAL STATEMENT 1995-02-01
940311002243 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930216000019 1993-02-16 CERTIFICATE OF INCORPORATION 1993-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268137701 2020-05-01 0202 PPP 501 CENTER AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38250
Loan Approval Amount (current) 38250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38707.11
Forgiveness Paid Date 2021-07-15
9378598409 2021-02-16 0202 PPS 501 Center Ave, Mamaroneck, NY, 10543-2205
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2205
Project Congressional District NY-16
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37423.03
Forgiveness Paid Date 2022-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State