Search icon

DELANGO AUTOMOTIVE, INC.

Company Details

Name: DELANGO AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1999 (26 years ago)
Entity Number: 2406007
ZIP code: 12501
County: Dutchess
Place of Formation: New York
Address: PO BOX 208, PO BOX 208, AMENIA, NY, United States, 12501
Principal Address: 3305 ROUTE 343, AMENIA, NY, United States, 12501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE DELANGO Chief Executive Officer 3305 ROUTE 343, AMENIA, NY, United States, 12501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 208, PO BOX 208, AMENIA, NY, United States, 12501

History

Start date End date Type Value
1999-08-05 2001-08-03 Address EAST MAIN ST., AMENIA, NY, 12501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028001195 2022-10-28 BIENNIAL STATEMENT 2021-08-01
110805002468 2011-08-05 BIENNIAL STATEMENT 2011-08-01
090805003112 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070823002044 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051005002801 2005-10-05 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
30775.00
Total Face Value Of Loan:
30775.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30775
Current Approval Amount:
30775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31191.52

Date of last update: 31 Mar 2025

Sources: New York Secretary of State