Search icon

D'ELLA, INC.

Company Details

Name: D'ELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1999 (26 years ago)
Entity Number: 2331930
ZIP code: 12804
County: Warren
Place of Formation: New York
Principal Address: 313 QUAKER RD, QUEENSBURY, NY, United States, 12804
Address: 16 Fox Hollow Lane, Queensbury, NY, United States, 12804

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'ELLA, INC. DOS Process Agent 16 Fox Hollow Lane, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHRISTOPHER A. DELLA BELLA Chief Executive Officer 313 QUAKER RD, PO BOX 4808, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 313 QUAKER RD, PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-01-01 Address PO BOX 4808, P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2019-01-14 2025-01-01 Address 313 QUAKER RD, PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2017-01-23 2019-01-14 Address 313 QUAKER RD, PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2010-10-26 2021-02-01 Address 313 QUAKER ROAD, P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101040976 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230203003205 2023-02-03 BIENNIAL STATEMENT 2023-01-01
210201060343 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190114060255 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170123006340 2017-01-23 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
506215.00
Total Face Value Of Loan:
506215.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
506215
Current Approval Amount:
506215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
512458.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State