Search icon

DELVALLE & FRIAS CPA'S PLLC

Company Details

Name: DELVALLE & FRIAS CPA'S PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945322
ZIP code: 11211
County: Albany
Place of Formation: New York
Address: 167 HAVEMEYER ST-STORE LEVEL, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
DELVALLE & FRIAS CPA'S PLLC DOS Process Agent 167 HAVEMEYER ST-STORE LEVEL, BROOKLYN, NY, United States, 11211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-10-05 2014-05-06 Address 167 HAVEMEYER ST. STE #4, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-05-14 2012-10-05 Address 266 BROADWAY, SUITE 404, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-06-14 2012-05-14 Address 266 BROADWAY, SUITE 401, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-05-04 2011-06-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-05-04 2011-06-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200722060298 2020-07-22 BIENNIAL STATEMENT 2020-05-01
180504007366 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160519006415 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140506006635 2014-05-06 BIENNIAL STATEMENT 2014-05-01
121005000730 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
120514006161 2012-05-14 BIENNIAL STATEMENT 2012-05-01
110922000940 2011-09-22 CERTIFICATE OF PUBLICATION 2011-09-22
110614000839 2011-06-14 CERTIFICATE OF CHANGE 2011-06-14
100504000538 2010-05-04 ARTICLES OF ORGANIZATION 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451118400 2021-02-03 0202 PPS 167 Havemeyer St, Brooklyn, NY, 11211-5791
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43667
Loan Approval Amount (current) 43667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-5791
Project Congressional District NY-07
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43955.86
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State