Search icon

DELLA AUTO GROUP, INC.

Company Details

Name: DELLA AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007368
ZIP code: 12804
County: Clinton
Place of Formation: New York
Address: PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804
Principal Address: 313 Quaker Road, 313 Quaker Road, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D'ELLA AUTO GROUP, INC. 401(K) PLAN 2015 141793517 2016-09-29 DELLA AUTO GROUP, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5187933811
Plan sponsor’s address 313 QUAKER ROAD, PO BOX 4808, QUEENSBURY, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing CHRISTOPHER HULSE

DOS Process Agent

Name Role Address
DELLA AUTO GROUP, INC. DOS Process Agent PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHRISTOPHER DELLA BELLA Chief Executive Officer PO BOX 4808, 313 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-03-12 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-03-12 2024-03-12 Address PO BOX 4808 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address PO BOX 4808, 313 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-03-12 Address PO BOX 4808 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-06-07 2024-03-12 Address P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-06-07 2018-03-02 Address PO BOX 4808 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2010-10-26 2011-06-07 Address 313 QUAKER ROAD, P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2010-10-26 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2000-03-14 2010-10-26 Address 293 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1998-03-25 2011-06-07 Address 319 CORNELIA ST, PLATTSBURGH, NY, 12804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240312000384 2024-03-12 BIENNIAL STATEMENT 2024-03-12
221227002759 2022-12-27 BIENNIAL STATEMENT 2022-03-01
200303060411 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006039 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160304006238 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140312006117 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120417002969 2012-04-17 BIENNIAL STATEMENT 2012-03-01
110607002261 2011-06-07 BIENNIAL STATEMENT 2010-03-01
101026000330 2010-10-26 CERTIFICATE OF AMENDMENT 2010-10-26
040323002337 2004-03-23 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802157103 2020-04-11 0248 PPP 16 Fox Hollow Lane, QUEENSBURY, NY, 12804-1139
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) 409021
Loan Approval Amount (current) 409021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1139
Project Congressional District NY-21
Number of Employees 56
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413986.06
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State