Search icon

DELUXE CORP.

Company Details

Name: DELUXE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643442
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 142-20 41ST AVE, APT 3F, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-767-1720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PON LE YANG Chief Executive Officer 142-20 41ST AVE, APT 3F, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142-20 41ST AVE, APT 3F, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2032370-DCA Inactive Business 2016-01-12 2019-02-28
1239015-DCA Inactive Business 2011-10-31 2013-06-30

History

Start date End date Type Value
2001-05-25 2003-05-07 Address 142-20 41 AVE APT. 3F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030507002446 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010525000833 2001-05-25 CERTIFICATE OF INCORPORATION 2001-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2571632 RENEWAL INVOICED 2017-03-07 100 Home Improvement Contractor License Renewal Fee
2571631 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2255712 FINGERPRINT INVOICED 2016-01-11 75 Fingerprint Fee
2255711 TRUSTFUNDHIC INVOICED 2016-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2255710 LICENSE INVOICED 2016-01-11 75 Home Improvement Contractor License Fee
818095 TRUSTFUNDHIC INVOICED 2011-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
818101 RENEWAL INVOICED 2011-10-31 100 Home Improvement Contractor License Renewal Fee
818096 TRUSTFUNDHIC INVOICED 2009-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
818102 RENEWAL INVOICED 2009-10-28 100 Home Improvement Contractor License Renewal Fee
818100 TRUSTFUNDHIC INVOICED 2007-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9258068300 2021-01-30 0202 PPP 14220 41st Ave Apt 3F, Flushing, NY, 11355-2408
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7514
Loan Approval Amount (current) 7514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2408
Project Congressional District NY-06
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7667.16
Forgiveness Paid Date 2023-02-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State