Search icon

DELTA COURT SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELTA COURT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828315
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 87-67 148TH STREET 2ND FLOOR, JAMAICA, NY, United States, 11435
Principal Address: 87-67 148TH ST, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-739-3020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT P. MALLOY Agent 87-67 148 STREET 2ND FLOOR, JAMAICA, NY, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-67 148TH STREET 2ND FLOOR, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
VICTOR RAWNER Chief Executive Officer 87-67 148TH ST, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2094792-DCA Active Business 2020-02-25 2024-02-28
2084432-DCA Inactive Business 2019-04-09 2020-02-28
1329446-DCA Inactive Business 2009-08-18 2020-02-28

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 87-67 148TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2020-04-17 2024-07-18 Address 87-67 148TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2019-07-30 2024-07-18 Address 87-67 148TH STREET 2ND FLOOR, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2019-07-30 2024-07-18 Address 87-67 148 STREET 2ND FLOOR, JAMAICA, NY, 11435, USA (Type of address: Registered Agent)
2011-07-18 2020-04-17 Address 87-67 148TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240718000673 2024-07-18 BIENNIAL STATEMENT 2024-07-18
200417060136 2020-04-17 BIENNIAL STATEMENT 2019-06-01
190730000707 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
170605006989 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602006543 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3417406 RENEWAL INVOICED 2022-02-14 340 Process Serving Agency License Renewal Fee
3154858 LICENSE INVOICED 2020-02-04 85 Process Serving Agency License Fee
3154859 BLUEDOT INVOICED 2020-02-04 340 Process Serving Agency License Blue Dot Fee
3009161 FINGERPRINT INVOICED 2019-03-28 75 Fingerprint Fee
3009158 LICENSE INVOICED 2019-03-28 170 Process Serving Agency License Fee
2738342 RENEWAL INVOICED 2018-02-01 340 Process Serving Agency License Renewal Fee
2384593 LL VIO INVOICED 2016-07-19 3000 LL - License Violation
2285162 RENEWAL INVOICED 2016-02-25 340 Process Serving Agency License Renewal Fee
1594166 RENEWAL INVOICED 2014-02-19 340 Process Serving Agency License Renewal Fee
972477 RENEWAL INVOICED 2012-02-13 340 Process Serving Agency License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-19 Settlement (Pre-Hearing) PSA FAIL MAINT IMAGE FILE ORIG PSI RECS 1 1 No data No data
2016-07-19 Settlement (Pre-Hearing) Distributing process to a process server who failed to act with integrity and honesty. 1 1 No data No data
2016-07-19 Settlement (Pre-Hearing) PSA FAIL TO PERFORM MONTHLY REVIEW 1 1 No data No data
2016-07-19 Settlement (Pre-Hearing) FAIL TO REPORT TRAVERSE HEARING RESULT 1 1 No data No data
2016-07-19 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
26727.00
Total Face Value Of Loan:
26727.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
47992.00
Total Face Value Of Loan:
47992.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26727
Current Approval Amount:
26727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26927.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47992
Current Approval Amount:
47992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48439.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State