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

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

Form 5500 Series

Employer Identification Number (EIN):
141788552
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
343602.00
Total Face Value Of Loan:
343602.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
343602
Current Approval Amount:
343602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
348713.67

Date of last update: 31 Mar 2025

Sources: New York Secretary of State