Search icon

DELTA COURT SERVICE, INC.

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)
2009-08-31 2019-07-30 Address 87-67 148TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2009-06-30 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-30 2009-08-31 Address 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

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
130618006320 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110718002206 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090831000378 2009-08-31 CERTIFICATE OF CHANGE 2009-08-31
090630000559 2009-06-30 CERTIFICATE OF INCORPORATION 2009-06-30

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719397101 2020-04-15 0202 PPP 8767 148TH ST 2FL, Jamaica, NY, 11435
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47992
Loan Approval Amount (current) 47992
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48439.93
Forgiveness Paid Date 2021-03-25
6316118406 2021-02-10 0202 PPS 8767 148th St Fl 2 2nd Floor, Jamaica, NY, 11435-3475
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26727
Loan Approval Amount (current) 26727
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3475
Project Congressional District NY-05
Number of Employees 4
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26927.45
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State