Search icon

DELLA PLATTSBURGH, INC.

Company Details

Name: DELLA PLATTSBURGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2009 (16 years ago)
Entity Number: 3809936
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 Road, 313 Quaker Road, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELLA PLATTSBURGH, INC. DOS Process Agent PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHRISTOPHER A DELLA BELLA Chief Executive Officer PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-12-01 2023-12-01 Address PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-12-01 Address 313 QUAKER ROAD, 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-05-20 2023-12-01 Address PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-05-20 2019-05-01 Address PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2010-10-26 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2009-05-13 2010-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-13 2011-05-20 Address 313 QUAKER ROAD, P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042174 2023-12-01 BIENNIAL STATEMENT 2023-05-01
210503062824 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061709 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006093 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006110 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130516006402 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110520002846 2011-05-20 BIENNIAL STATEMENT 2011-05-01
101026000317 2010-10-26 CERTIFICATE OF AMENDMENT 2010-10-26
090522000314 2009-05-22 CERTIFICATE OF AMENDMENT 2009-05-22
090513000358 2009-05-13 CERTIFICATE OF INCORPORATION 2009-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839987109 2020-04-11 0248 PPP 32 DELLA DR, PLATTSBURGH, NY, 12901-7502
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) 424187
Loan Approval Amount (current) 424187
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, 12901-7502
Project Congressional District NY-21
Number of Employees 65
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 429418.64
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State