Search icon

DEPENDABLE GROUND DELIVERY, CORP.

Company Details

Name: DEPENDABLE GROUND DELIVERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2001 (23 years ago)
Entity Number: 2683680
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 345 HIDDEN ACRES PATH, 71 beechwood dr, WADING RIVER, NY, United States, 11792
Principal Address: 345 Hidden Acres Path, Wading River, NY, United States, 11792

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
DEPENDABLE GROUND DELIVERY CORP - 401(K) 2022 113633964 2023-12-22 DEPENDABLE GROUND DELIVERY CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 492110
Sponsor’s telephone number 6139426238
Plan sponsor’s address 345 HIDDEN ACRES PATH, WADING RIVER, NY, 11792

Signature of

Role Plan administrator
Date 2023-12-22
Name of individual signing MICHAEL GALFANO
DEPENDABLE GROUND DELIVERY CORP - 401(K) 2021 113633964 2023-12-22 DEPENDABLE GROUND DELIVERY CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 492110
Sponsor’s telephone number 6319426238
Plan sponsor’s address 345 HIDDEN ACRES PATH, WADING RIVER, NY, 11792

Signature of

Role Plan administrator
Date 2023-12-22
Name of individual signing MICHAEL GALFANO

DOS Process Agent

Name Role Address
DEPENDABLE GROUND DELIVERY CORP DOS Process Agent 345 HIDDEN ACRES PATH, 71 beechwood dr, WADING RIVER, NY, United States, 11792

Chief Executive Officer

Name Role Address
MICHAEL GALFANO Chief Executive Officer 345 HIDDEN ACRES PATH, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 71 BEECHWOOD DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 345 HIDDEN ACRES PATH, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2003-09-05 2024-07-10 Address 71 BEECHWOOD DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2003-09-05 2024-07-10 Address 71 BEECHWOOD DR, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2001-09-26 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-26 2003-09-05 Address MICHAEL GALFANO, 71 BEECHWOOD DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000064 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220401002192 2022-04-01 BIENNIAL STATEMENT 2021-09-01
060112002337 2006-01-12 BIENNIAL STATEMENT 2005-09-01
030905002766 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010926000393 2001-09-26 CERTIFICATE OF INCORPORATION 2001-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6117738510 2021-03-02 0235 PPS 71 Beechwood Dr, Manorville, NY, 11949-2959
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78552
Loan Approval Amount (current) 78552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-2959
Project Congressional District NY-02
Number of Employees 15
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78998.92
Forgiveness Paid Date 2021-09-29
3149477705 2020-05-01 0235 PPP 71 BEECHWOOD DR, MANORVILLE, NY, 11949
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61377
Loan Approval Amount (current) 61377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61926.7
Forgiveness Paid Date 2021-03-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State