Search icon

DELAURENTIS MANAGEMENT CORP.

Company Details

Name: DELAURENTIS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1995 (30 years ago)
Entity Number: 1897214
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 384 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605
Address: 384 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH DELAURENTIS Chief Executive Officer 384 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
DELAURENTIS MANAGEMENT CORP. DOS Process Agent 384 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Licenses

Number Type End date
31DE0945452 CORPORATE BROKER 2026-06-05
109922730 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 384 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2025-02-17 Address 384 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2017-02-01 2025-02-17 Address 384 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2017-02-01 2021-02-01 Address 384 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2007-02-08 2017-02-01 Address 43A GREENRIDGE AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2007-02-08 2017-02-01 Address 43A GREENRIDGE AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2007-02-08 2017-02-01 Address 43A GREENRIDGE AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1997-02-19 2007-02-08 Address 43 A GREENRIDGE AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1997-02-19 2007-02-08 Address 43 A GREENRIDGE AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217000949 2025-02-17 BIENNIAL STATEMENT 2025-02-17
210201061582 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060103 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006926 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007390 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006458 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002360 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090126002605 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070208002546 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050307002931 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138047708 2020-05-01 0202 PPP 43 Greenridge Avenue, White Plains, NY, 10605
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17450.83
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State