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 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-10-26 2021-02-01 Address 313 QUAKER ROAD, P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2009-01-05 2010-10-26 Address PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-12-28 2009-01-05 Address PO BOX 728 RD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2003-01-14 2006-12-28 Address 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2003-01-14 2017-01-23 Address 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

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
150102006081 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130115006173 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110201002540 2011-02-01 BIENNIAL STATEMENT 2011-01-01
101026000306 2010-10-26 CERTIFICATE OF AMENDMENT 2010-10-26
090105002575 2009-01-05 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782347103 2020-04-11 0248 PPP 313 QUAKER RD, QUEENSBURY, NY, 12804-1555
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506215
Loan Approval Amount (current) 506215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1555
Project Congressional District NY-21
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 512458.32
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State