Search icon

DELUCA ASSOCIATES, INC.

Headquarter

Company Details

Name: DELUCA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641168
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 220 MINEOLA BLVD, SUITE 5, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 MINEOLA BLVD, SUITE 5, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KERRY DELUCA Chief Executive Officer 220 MINEOLA BLVD STE 5, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
10235358
State:
Alaska
Type:
Headquarter of
Company Number:
000-548-895
State:
Alabama
Type:
Headquarter of
Company Number:
abf5f0aa-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0922312
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20091532658
State:
COLORADO
Type:
Headquarter of
Company Number:
001763225
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0882386
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
568815
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67045068
State:
ILLINOIS

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 220 MINEOLA BLVD STE 5, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501049681 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230727004529 2023-07-27 BIENNIAL STATEMENT 2023-05-01
210504060870 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060905 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006592 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
3000000.00
Total Face Value Of Loan:
3000000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000000
Current Approval Amount:
3000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1823500.26
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
2011106.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State