Search icon

DELAHOUSE GROUP LLC

Company Details

Name: DELAHOUSE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2008 (17 years ago)
Entity Number: 3645454
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 241 TAAFFE PLACE, APT. 412, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 241 TAAFFE PLACE, APT. 412, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
201230060374 2020-12-30 BIENNIAL STATEMENT 2020-03-01
180305008510 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160316006206 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140624006361 2014-06-24 BIENNIAL STATEMENT 2014-03-01
120516002173 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100408002264 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080317000719 2008-03-17 ARTICLES OF ORGANIZATION 2008-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6167848702 2021-04-03 0202 PPP 241 Taaffe Pl Apt 412, Brooklyn, NY, 11205-4371
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13156
Loan Approval Amount (current) 13156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-4371
Project Congressional District NY-08
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13224.84
Forgiveness Paid Date 2021-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State