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
2025-05-02 2025-05-02 Address PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-05-02 Address PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-01 2025-05-02 Address PO Box 4808, 313 Quaker Road, Queensbury, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000207 2025-05-02 BIENNIAL STATEMENT 2025-05-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
424187.00
Total Face Value Of Loan:
424187.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424187
Current Approval Amount:
424187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
429418.64

Date of last update: 27 Mar 2025

Sources: New York Secretary of State