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 Address 313 QUAKER ROAD, P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2010-10-26 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-05-18 2014-05-30 Address 313 QUKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2010-05-18 2018-05-29 Address PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2006-05-17 2010-05-18 Address 202 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2006-05-17 2010-05-18 Address PO BOX 728, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2004-05-19 2010-10-26 Address P.O. BOX 728, GLENS FALLS, NY, 12801, 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
140530006275 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120703002074 2012-07-03 BIENNIAL STATEMENT 2012-05-01
101026000312 2010-10-26 CERTIFICATE OF AMENDMENT 2010-10-26
100518002546 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080509002869 2008-05-09 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802507101 2020-04-11 0248 PPP 7 Della Dr, PLATTSBURGH, NY, 12901-7509
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141582
Loan Approval Amount (current) 141582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-7509
Project Congressional District NY-21
Number of Employees 20
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143300.65
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State