Search icon

DELUCA DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELUCA DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2002 (23 years ago)
Entity Number: 2801411
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 51 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724

Chief Executive Officer

Name Role Address
JAMES DELUCA Chief Executive Officer 51 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2002-08-15 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080819002304 2008-08-19 BIENNIAL STATEMENT 2008-08-01
041019002468 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020815000334 2002-08-15 CERTIFICATE OF INCORPORATION 2002-08-15

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
37879.00
Total Face Value Of Loan:
37879.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,879
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,879
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,421.93
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $37,879

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State