Search icon

DELL-TECH ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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
B012025189A22 2025-07-08 2025-10-06 NYC PARKS - RECONSTRUCTION CONTRACT COLONIAL ROAD, BROOKLYN, FROM STREET 67 STREET TO STREET SHORE ROAD
B012025189A23 2025-07-08 2025-10-06 NYC PARKS - RECONSTRUCTION CONTRACT COLONIAL ROAD, BROOKLYN, FROM STREET 67 STREET TO STREET SENATOR STREET
B012025139A38 2025-05-19 2025-07-08 NYC PARKS - RECONSTRUCTION CONTRACT COLONIAL ROAD, BROOKLYN, FROM STREET 67 STREET TO STREET SHORE ROAD
B012025139A37 2025-05-19 2025-07-08 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

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address ONE PINNACLE CT., DIX HILLS, NY, 11746, 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
83987.00
Total Face Value Of Loan:
83987.00
Date:
2020-06-27
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:
74720.00
Total Face Value Of Loan:
74720.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$83,987
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,987
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,606.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,983
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$74,720
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,720
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,508.14
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $74,720

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 864-4669
Add Date:
2003-12-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-04-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASINO,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
DELL-TECH ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANNUITY, WELFARE AND APPRENTIC
Party Role:
Plaintiff
Party Name:
DELL-TECH ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
DELL-TECH ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State