Search icon

DELPHINIUM LTD.

Company Details

Name: DELPHINIUM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040312
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 353 WEST 47TH ST, NEW YORK, NY, United States, 10036
Principal Address: 353 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SOROKA DOS Process Agent 353 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN SOROKA Chief Executive Officer 353 W 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-07-15 2012-06-07 Address 358 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-07-15 2012-06-07 Address 358 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-06-19 2012-06-07 Address 358 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-07-08 2004-07-15 Address 358 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-07-08 2004-07-15 Address C/O JOHN SOROKA, 358 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200603060477 2020-06-03 BIENNIAL STATEMENT 2020-06-01
140609006563 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120607006249 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100707002906 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080625002227 2008-06-25 BIENNIAL STATEMENT 2008-06-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100200.00
Total Face Value Of Loan:
100200.00
Date:
2020-05-02
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:
35200.00
Total Face Value Of Loan:
35200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35428.56

Court Cases

Court Case Summary

Filing Date:
2020-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
DELPHINIUM LTD.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State