Search icon

DEL COMMUNE ENTERPRISES, INC.

Company Details

Name: DEL COMMUNE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1996 (29 years ago)
Entity Number: 2007657
ZIP code: 11713
County: New York
Place of Formation: New York
Address: 18 Bellport Lane, Bellport, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEL COMMUNE ENTERPRISES, INC. DOS Process Agent 18 Bellport Lane, Bellport, NY, United States, 11713

Agent

Name Role Address
LAURI DEL COMMUNE Agent C/O DEL COMMUNE ENTERPRISES, INC./285 WEST BROADWAY STE 310, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
LAURI DEL COMMUNE Chief Executive Officer 18 BELLPORT LANE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 285 W. BROADWAY, SUITE 310, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address 18 BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 285 W. BROADWAY, SUITE 310, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-03-04 Address 18 BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-03-04 Address 285 W. BROADWAY, SUITE 310, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 18 BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-03-04 Address C/O DEL COMMUNE ENTERPRISES, INC./285 WEST BROADWAY STE 310, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2023-02-14 2024-03-04 Address 18 Bellport Lane, Bellport, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003820 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230214003104 2023-02-14 BIENNIAL STATEMENT 2022-03-01
120424002150 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100407002741 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080421002333 2008-04-21 BIENNIAL STATEMENT 2008-03-01
060329002991 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040323002419 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020304002963 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000322002287 2000-03-22 BIENNIAL STATEMENT 2000-03-01
990204000659 1999-02-04 CERTIFICATE OF CHANGE 1999-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131948310 2021-01-21 0202 PPS 307 7th Ave Rm 807, New York, NY, 10001-6066
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
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 New York, NEW YORK, NY, 10001-6066
Project Congressional District NY-12
Number of Employees 4
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57334.87
Forgiveness Paid Date 2022-01-06
6687117703 2020-05-01 0202 PPP 307 7th Avenue Ste. 807, New York, NY, 10001
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
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 New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57172.36
Forgiveness Paid Date 2020-12-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State