Search icon

DELTA MARKETING CORP.

Company Details

Name: DELTA MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2000 (25 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2499186
ZIP code: 10312
County: Nassau
Place of Formation: New York
Principal Address: 1635 MCDONALD AVE, BROOKLYN, NY, United States, 11230
Address: 800 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELTA MARKETING INTERNATIONAL, LLC PROFIT SHARING 401(K) PLAN 2023 141788552 2024-09-25 DELTA MARKETING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 5185621633
Plan sponsor’s address 3 MATT AVENUE, PLATTSBURGH, NY, 129010000

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing VALERIE A DESAUTELS
Valid signature Filed with authorized/valid electronic signature
DELTA MARKETING INTERNATIONAL, LLC PROFIT SHARING 401(K) PLAN 2016 141788552 2017-07-19 DELTA MARKETING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 5185621633
Plan sponsor’s address 3 MATT AVE, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing VALERIE DESAUTELS
DELTA MARKETING INTERNATIONAL, LLC PROFIT SHARING 401(K) PLAN 2015 141788552 2016-07-28 DELTA MARKETING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 5185621633
Plan sponsor’s address 3 MATT AVE, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing VALERIE DESAUTELS
DELTA MARKETING INTERNATIONAL, LLC PROFIT SHARING 401(K) PLAN 2013 141788552 2016-10-05 DELTA MARKETING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 5185621633
Plan sponsor’s address 3 MATT AVE, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing VALERIE DESAUTELS
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing VALERIE DESAUTELS
DELTA MARKETING INTERNATIONAL, LLC PROFIT SHARING 401(K) PLAN 2012 141788552 2016-10-05 DELTA MARKETING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 5185621633
Plan sponsor’s address 3 MATT AVE, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing VALERIE DESAUTELS

Chief Executive Officer

Name Role Address
RONNY SHMOEL Chief Executive Officer 1635 MCDONALD AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
C/O DAVID EGAN CPA, GOLDENTHAL & SUSS DOS Process Agent 800 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2002-05-13 2012-09-05 Address 395 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2002-05-13 2012-09-05 Address 395 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2000-04-14 2018-04-02 Address 2795 RICHMOND AVE. SUITE E, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229000484 2020-12-29 CERTIFICATE OF MERGER 2020-12-31
180402006281 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170630006030 2017-06-30 BIENNIAL STATEMENT 2016-04-01
140606002278 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120905002091 2012-09-05 BIENNIAL STATEMENT 2012-04-01
080401002501 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060427003061 2006-04-27 BIENNIAL STATEMENT 2006-04-01
020513002315 2002-05-13 BIENNIAL STATEMENT 2002-04-01
000414000550 2000-04-14 CERTIFICATE OF INCORPORATION 2000-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5454637700 2020-05-01 0202 PPP 1635 Mcdonald Ave, Brooklyn, NY, 11230
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343602
Loan Approval Amount (current) 343602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 21
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348713.67
Forgiveness Paid Date 2021-11-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State