Search icon

DELTA LEAD, INC.

Company Details

Name: DELTA LEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806411
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2714 E 19TH ST #3, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2714 E 19TH ST #3, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
VLADIMIR MOSUDTER Chief Executive Officer 2714 E 19TH ST #3, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 2775 W 5TH ST, APT 20D, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2010-09-29 2025-04-08 Address 2714 E 19TH ST #3, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-09-29 2025-04-08 Address 2714 E 19TH ST #3, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-01-24 2010-09-29 Address 1580 E 18TH ST, #4F, BROOKLYN, NY, 11230, 7252, USA (Type of address: Chief Executive Officer)
2005-01-24 2010-09-29 Address 1580 E 18TH ST, #4F, BROOKLYN, NY, 11230, 7252, USA (Type of address: Principal Executive Office)
2005-01-24 2010-09-29 Address 1580 E 18TH ST, #4F, BROOKLYN, NY, 11230, 7252, USA (Type of address: Service of Process)
2002-08-29 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-29 2005-01-24 Address 1580 E 18TH STREET, SUITE 4K, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408000404 2025-04-08 BIENNIAL STATEMENT 2025-04-08
100929002438 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080919002707 2008-09-19 BIENNIAL STATEMENT 2008-08-01
060918002855 2006-09-18 BIENNIAL STATEMENT 2006-08-01
050124003233 2005-01-24 BIENNIAL STATEMENT 2004-08-01
020829000405 2002-08-29 CERTIFICATE OF INCORPORATION 2002-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2136247702 2020-05-01 0202 PPP 2714 E 19TH ST # 3, BROOKLYN, NY, 11235
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4565
Loan Approval Amount (current) 4565
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State