Search icon

DELTA-SIGMA MECHANICAL CORP.

Company Details

Name: DELTA-SIGMA MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411081
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 20-60 47TH STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELTA-SIGMA MECHANICAL CORP. DOS Process Agent 20-60 47TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
DIMITRIOS STROUMBAKIS Chief Executive Officer 20-60 47TH STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-11-02 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-12 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-12 2020-09-10 Address 20-60 47TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060377 2020-09-10 BIENNIAL STATEMENT 2020-09-01
160909006151 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140918006678 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120926002177 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101006002192 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080828003174 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060912000011 2006-09-12 CERTIFICATE OF INCORPORATION 2006-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7434277200 2020-04-28 0202 PPP 20-60 47TH STREET, ASTORIA, NY, 11105
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35755.4
Forgiveness Paid Date 2021-01-25
5523068402 2021-02-08 0202 PPS 2060 47th St, Astoria, NY, 11105-1202
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36737
Loan Approval Amount (current) 36737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1202
Project Congressional District NY-14
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36957.42
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State