Search icon

DELL-TECH ENTERPRISES, INC.

Company Details

Name: DELL-TECH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1997 (28 years ago)
Entity Number: 2187603
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 state steet ste 804, ALBANY, NY, United States, 12207
Principal Address: 150 Motor Parkway, Suite 401, Hauppague, NY, United States, 11788

Contact Details

Phone +1 631-864-4660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS DELLAQUILA Chief Executive Officer 150 MOTOR PARKWAY, SUITE 401, HAUPPAGUE, NY, United States, 11788

Agent

Name Role Address
republic registered agent services inc. Agent 54 state street ste 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 state steet ste 804, ALBANY, NY, United States, 12207

Permits

Number Date End date Type Address
B012025050B04 2025-02-19 2025-05-24 NYC PARKS - RECONSTRUCTION CONTRACT COLONIAL ROAD, BROOKLYN, FROM STREET 67 STREET TO STREET SENATOR STREET
B012025050B03 2025-02-19 2025-05-24 NYC PARKS - RECONSTRUCTION CONTRACT COLONIAL ROAD, BROOKLYN, FROM STREET 67 STREET TO STREET SHORE ROAD
Q012024137A64 2024-05-16 2024-07-06 NYC PARKS - RECONSTRUCTION CONTRACT VERNON BOULEVARD, QUEENS, FROM STREET 33 ROAD TO STREET BEND
Q012024137A63 2024-05-16 2024-07-06 NYC PARKS - RECONSTRUCTION CONTRACT VERNON BOULEVARD, QUEENS, FROM STREET 34 AVENUE TO STREET BEND
Q012024038A11 2024-02-07 2024-05-12 NYC PARKS - RECONSTRUCTION CONTRACT VERNON BOULEVARD, QUEENS, FROM STREET 34 AVENUE TO STREET BEND
Q012024038A80 2024-02-07 2024-05-12 NYC PARKS - RECONSTRUCTION CONTRACT VERNON BOULEVARD, QUEENS, FROM STREET 33 ROAD TO STREET BEND
Q012023354B82 2023-12-20 2024-02-12 NYC PARKS - RECONSTRUCTION CONTRACT VERNON BOULEVARD, QUEENS, FROM STREET 33 ROAD TO STREET BEND
Q012023354B83 2023-12-20 2024-02-12 NYC PARKS - RECONSTRUCTION CONTRACT VERNON BOULEVARD, QUEENS, FROM STREET 34 AVENUE TO STREET BEND
Q012023284A28 2023-10-11 2023-12-31 NYC PARKS - RECONSTRUCTION CONTRACT VERNON BOULEVARD, QUEENS, FROM STREET 34 AVENUE TO STREET BEND
Q012023284A27 2023-10-11 2023-12-31 NYC PARKS - RECONSTRUCTION CONTRACT VERNON BOULEVARD, QUEENS, FROM STREET 33 ROAD TO STREET BEND

History

Start date End date Type Value
2024-04-22 2024-04-22 Address ONE PINNACLE CT., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-04-22 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-10-25 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-04-22 Address ONE PINNACLE CT., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-04-22 Address 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-10-25 2024-04-22 Address 1967 wehrle drive suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-10-25 2023-10-25 Address ONE PINNACLE CT., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422003599 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
231025000530 2023-10-25 BIENNIAL STATEMENT 2023-10-01
230125000133 2023-01-25 BIENNIAL STATEMENT 2021-10-01
220316001449 2022-03-15 CERTIFICATE OF CHANGE BY ENTITY 2022-03-15
210208060177 2021-02-08 BIENNIAL STATEMENT 2019-10-01
140220002019 2014-02-20 BIENNIAL STATEMENT 2013-10-01
120124002732 2012-01-24 BIENNIAL STATEMENT 2011-10-01
091007002063 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071217002046 2007-12-17 BIENNIAL STATEMENT 2007-10-01
051128003310 2005-11-28 BIENNIAL STATEMENT 2005-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 No data ONDERDONK AVENUE, FROM STREET STARR STREET TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2022-12-20 No data ONDERDONK AVENUE, FROM STREET STARR STREET TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started.
2014-05-20 No data METCALF AVENUE, FROM STREET SEWARD AVENUE No data Street Construction Inspections: Active Department of Transportation contractor working on site
2013-11-13 No data TRANS MANHATTAN EP NB ET 1 B, FROM STREET AMSTERDAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-11-13 No data TME NB EXIT 1 B, FROM STREET WEST 175 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-10-30 No data BEACH 79 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation not done. r/w closed
2013-07-10 No data BEACH 79 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-24 No data AMSTERDAM AVENUE, FROM STREET TME NB EXIT 1 B TO STREET WEST 174 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-03-03 No data ATLANTIC AVENUE, FROM STREET ELTON STREET TO STREET LINWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-03-03 No data LINWOOD STREET, FROM STREET ATLANTIC AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5258158000 2020-06-27 0235 PPP 1 PINNACLE, DIX HILLS, NY, 11746-5445
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74720
Loan Approval Amount (current) 74720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DIX HILLS, SUFFOLK, NY, 11746-5445
Project Congressional District NY-01
Number of Employees 6
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75508.14
Forgiveness Paid Date 2021-07-20
9316168403 2021-02-16 0235 PPS 1 Pinnacle, Dix Hills, NY, 11746-5445
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83987
Loan Approval Amount (current) 83987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5445
Project Congressional District NY-01
Number of Employees 5
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84606.59
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1190292 Intrastate Non-Hazmat 2003-12-01 - - 1 1 Private(Property)
Legal Name DELL-TECH ENTERPRISES INC
DBA Name -
Physical Address 1 PINNACLE CT, DIX HILLS, NY, 11746, US
Mailing Address 1 PINNACLE CT, DIX HILLS, NY, 11746, US
Phone (631) 864-4660
Fax (631) 864-4669
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State