Search icon

DELLE CELLE CORPORATION

Company Details

Name: DELLE CELLE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1974 (51 years ago)
Entity Number: 352389
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 17 EAST 67TH STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DELLE CELLE CORPORATION DOS Process Agent 17 EAST 67TH STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
EDWARD BORELLA Chief Executive Officer 444 EAST 75TH STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2020-09-01 2025-04-03 Address 17 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2018-09-07 2020-09-01 Address 17 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2018-09-07 2025-04-03 Address 444 EAST 75TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1995-02-06 2018-09-07 Address 17 EAST 67TH STREET, NEW YORK, NY, 10021, 5818, USA (Type of address: Service of Process)
1995-02-06 2018-09-07 Address 444 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000314 2024-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-09
200901060478 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006195 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160901006512 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006302 2014-09-04 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
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:
30187.00
Total Face Value Of Loan:
30187.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30187
Current Approval Amount:
30187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30463.11
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State