Search icon

DELIRIUM INC.

Company Details

Name: DELIRIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2005 (20 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 3146764
ZIP code: 17067
County: New York
Place of Formation: New York
Address: BRAD J. BUCKWALTER, 160 N Ramona Road, Myerstown, PA, United States, 17067
Principal Address: 160 N Ramona Road, Myerstown, PA, United States, 17067

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
DELIRIUM, INC. 401(K) PROFIT SHARING PLAN 2016 202144112 2017-06-06 DELIRIUM, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-13
Business code 512100
Sponsor’s telephone number 9172501591
Plan sponsor’s address 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, 10016
DELIRIUM, INC. 401(K) PROFIT SHARING PLAN 2015 202144112 2016-06-29 DELIRIUM, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-13
Business code 512100
Sponsor’s telephone number 9172501591
Plan sponsor’s address 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, 10016
DELIRIUM, INC. 401(K) PROFIT SHARING PLAN 2014 202144112 2015-05-26 DELIRIUM, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-13
Business code 512100
Sponsor’s telephone number 9172501591
Plan sponsor’s address 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, 10016
DELIRIUM, INC. 401(K) PROFIT SHARING PLAN 2013 202144112 2014-07-24 DELIRIUM, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-13
Business code 512100
Sponsor’s telephone number 9172501591
Plan sponsor’s address 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
BRAD BUCKWALTER Chief Executive Officer 160 N RAMONA ROAD, MYERSTOWN, PA, United States, 17067

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRAD J. BUCKWALTER, 160 N Ramona Road, Myerstown, PA, United States, 17067

History

Start date End date Type Value
2023-05-02 2023-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-10-18 Address 160 N RAMONA ROAD, MYERSTOWN, PA, 17067, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-10-18 Address BRAD J. BUCKWALTER, 160 N Ramona Road, Myerstown, PA, 17067, USA (Type of address: Service of Process)
2005-01-06 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-06 2023-05-02 Address BRAD J. BUCKWALTER, 130 EAST 18TH STREET APT. #14R, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018002201 2023-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-30
230502001393 2023-05-02 BIENNIAL STATEMENT 2023-01-01
050106000375 2005-01-06 CERTIFICATE OF INCORPORATION 2005-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219327703 2020-05-01 0202 PPP 14 E 38TH ST RM 1402, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27347
Loan Approval Amount (current) 27347
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 492110
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 27594.9
Forgiveness Paid Date 2021-03-31
6768608510 2021-03-04 0202 PPS 14 E 38th St Rm 1402, New York, NY, 10016-0625
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27345
Loan Approval Amount (current) 27345
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 New York, NEW YORK, NY, 10016-0625
Project Congressional District NY-12
Number of Employees 2
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27556.41
Forgiveness Paid Date 2021-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State