Search icon

DEL.-MO., INC.

Company Details

Name: DEL.-MO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1998 (27 years ago)
Entity Number: 2233332
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502
Principal Address: 151 N GENESEE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEL.-MO., INC. DOS Process Agent 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JOHN W WADE Chief Executive Officer 151 N GENESEE STREET, UTICA, NY, United States, 13502

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231945 Alcohol sale 2023-04-07 2023-04-07 2025-04-30 2950 ERIE BLVD EAST, SYRACUSE, New York, 13224 Restaurant
0370-23-231945 Alcohol sale 2023-04-07 2023-04-07 2025-04-30 2950 ERIE BLVD EAST, SYRACUSE, New York, 13224 Food & Beverage Business

History

Start date End date Type Value
2025-02-21 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-02-21 Address 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2008-02-13 2025-02-21 Address 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2008-02-13 2025-02-21 Address 151 NORTH GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-02-27 2008-02-13 Address 151 NORTH GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001683 2025-02-21 BIENNIAL STATEMENT 2025-02-21
200211060234 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180201006574 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160203006405 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140324006235 2014-03-24 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
433153.00
Total Face Value Of Loan:
433153.00
Date:
2020-04-14
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:
308623.00
Total Face Value Of Loan:
308623.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433153
Current Approval Amount:
433153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
436701.29
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308623
Current Approval Amount:
308623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312495.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State