Search icon

DELTA MECHANICAL CORP.

Company Details

Name: DELTA MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041613
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-20 58 STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY BLETSAS Chief Executive Officer 37-20 58 STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-20 58 STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 37-20 58 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-10 2025-01-27 Address 37-20 58 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2015-02-12 2025-01-27 Address 37-20 58 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2014-06-27 2017-01-10 Address 3009 79TH STREET, QUEENS, NY, 11370, USA (Type of address: Principal Executive Office)
2014-06-27 2017-01-10 Address 3009 79TH STREET, QUEENS, NY, 11370, USA (Type of address: Chief Executive Officer)
2011-01-12 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-12 2015-02-12 Address 3009 79TH STREET, QUEENS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127001960 2025-01-27 BIENNIAL STATEMENT 2025-01-27
210208060311 2021-02-08 BIENNIAL STATEMENT 2021-01-01
170110006120 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150212000242 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
140627006057 2014-06-27 BIENNIAL STATEMENT 2013-01-01
110112000440 2011-01-12 CERTIFICATE OF INCORPORATION 2011-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9239887210 2020-04-28 0202 PPP 37-20 58TH ST, WOODSIDE, NY, 11377
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752100
Loan Approval Amount (current) 752100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 108
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 761166.41
Forgiveness Paid Date 2021-07-20
7015508308 2021-01-27 0202 PPS 3720 58th St, Woodside, NY, 11377-2409
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752100
Loan Approval Amount (current) 752100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2409
Project Congressional District NY-06
Number of Employees 108
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 760136.14
Forgiveness Paid Date 2022-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State