Search icon

DELFUS SERVICE CORP.

Company Details

Name: DELFUS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651061
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-25 23RD ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-274-5497

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DELFUS SERVICE CORP Chief Executive Officer 21-25 23RD ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-25 23RD ST, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1088180-DCA Inactive Business 2001-07-24 2006-06-30

History

Start date End date Type Value
2003-06-05 2007-07-12 Address 21-25 23RD ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2001-06-15 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-15 2003-06-05 Address 22-12 24TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070712002492 2007-07-12 BIENNIAL STATEMENT 2007-06-01
050915002565 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030605002965 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010615000504 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-03 2015-09-28 Non-Delivery of Service Yes 950.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
492081 RENEWAL INVOICED 2004-07-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
492082 RENEWAL INVOICED 2002-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
444923 LICENSE INVOICED 2001-07-24 170 Electronic & Home Appliance Service Dealer License Fee
444924 FINGERPRINT INVOICED 2001-07-17 50 Fingerprint Fee
444925 FINGERPRINT INVOICED 2001-07-17 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6417058302 2021-01-27 0202 PPS 2221 Ryan St # 1, Whitestone, NY, 11357-3540
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3540
Project Congressional District NY-03
Number of Employees 3
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8402.76
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State