Search icon

DELLA NORTH, INC.

Company Details

Name: DELLA NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055422
ZIP code: 12804
County: Clinton
Place of Formation: New York
Address: PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804
Principal Address: 313 QUAKER RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER DELLA BELLA Chief Executive Officer PO BOX 4808, 313 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
DELLA NORTH, INC. DOS Process Agent PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804

History

Start date End date Type Value
2024-05-09 2024-05-09 Address PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address PO BOX 4808, 313 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2018-05-29 2024-05-09 Address PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2010-10-26 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-10-26 2024-05-09 Address 313 QUAKER ROAD, P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509000118 2024-05-09 BIENNIAL STATEMENT 2024-05-09
221227002781 2022-12-27 BIENNIAL STATEMENT 2022-05-01
200504060068 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180529006339 2018-05-29 BIENNIAL STATEMENT 2018-05-01
160525006263 2016-05-25 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
141582.00
Total Face Value Of Loan:
141582.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141582
Current Approval Amount:
141582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143300.65

Date of last update: 29 Mar 2025

Sources: New York Secretary of State