Search icon

ROBERT DELF, INC.

Company Details

Name: ROBERT DELF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1966 (59 years ago)
Entity Number: 201051
ZIP code: 14590
County: Wayne
Place of Formation: New York
Address: 12030 PARK LANE, PO BOX 5, WOLCOTT, NY, United States, 14590
Principal Address: 8398 WEST PORT BAY ROAD, PO BOX 144, WOLCOTT, NY, United States, 14590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN DELF Chief Executive Officer 12030 PARK LANE, PO BOX 5, WOLCOTT, NY, United States, 14590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12030 PARK LANE, PO BOX 5, WOLCOTT, NY, United States, 14590

History

Start date End date Type Value
2014-08-01 2016-08-01 Address 6198 LAKE AVE, PO BOX 144, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office)
2000-08-10 2014-08-01 Address 6198 LAKE AVE, PO BOX 144, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office)
2000-08-10 2014-08-01 Address 12030 PARK LANE, PO BOX 5, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)
1996-08-05 2000-08-10 Address 12030 PARK LANE, PO BOX 5, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)
1996-08-05 2000-08-10 Address 6198 LAKE AVE, PO BOX 144, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803062873 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006246 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801007482 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006273 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006391 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153400.00
Total Face Value Of Loan:
153400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153400
Current Approval Amount:
153400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154185.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State