Search icon

MARTIN-DELLCO ENTERPRISES, INC.

Company Details

Name: MARTIN-DELLCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1995 (30 years ago)
Entity Number: 1888148
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 24 LEE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 24 LEE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN J DELLICARPINI Chief Executive Officer 24 LEE AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
MARTIN J DELLICARPINI DOS Process Agent 24 LEE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1999-01-22 2017-01-09 Address 24 LEE AVE, ROCKVILLE CENTRE, NY, 11570, 0431, USA (Type of address: Service of Process)
1997-02-18 1999-01-22 Address 24 LEE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-02-18 1999-01-22 Address 24 LEE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1997-02-18 1999-01-22 Address 24 LEE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1995-01-25 1997-02-18 Address 24 LEE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061597 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190122060041 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170109007187 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150102006609 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006111 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110111002881 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081223003095 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070104002128 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050207002448 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030107002296 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8273238503 2021-03-09 0235 PPP 24 Lee Ave, Rockville Ctr, NY, 11570-4301
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Rockville Ctr, NASSAU, NY, 11570-4301
Project Congressional District NY-04
Number of Employees 1
NAICS code 423440
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 25144.28
Forgiveness Paid Date 2021-10-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State