Search icon

DELTA STRATEGIC SOLUTIONS INC.

Company Details

Name: DELTA STRATEGIC SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4555688
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Activity Description: Delta Strategic Solutions is a global purveyor of security and investigative solutions for government and industry. Delta is a licensed security and investigative company. Services include compliance, risk assessments, physical and cyber security, social media security, internal controls, investigations and audits, executive protection, risk mitigation.
Address: 626 RXR PLAZA, 6TH FLOOR, UNIONDALE, NY, United States, 11556
Principal Address: 1 FULTON AVE SUITE 120, HEMSPTEAD, NY, United States, 11550

Contact Details

Phone +1 516-280-5324

Website http://www.dssops.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR M MEDINA Chief Executive Officer 626 RXR PLAZA, 6TH FLOOR, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
VICTOR MEDINA DOS Process Agent 626 RXR PLAZA, 6TH FLOOR, UNIONDALE, NY, United States, 11556

Form 5500 Series

Employer Identification Number (EIN):
465285667
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-03 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-03 2021-02-10 Address 1936 HEMPSTEAD TURNPIKE, SUITE 320, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060159 2021-02-10 BIENNIAL STATEMENT 2020-04-01
140403010009 2014-04-03 CERTIFICATE OF INCORPORATION 2014-04-03

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
37472.00
Total Face Value Of Loan:
37472.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
191000.00
Date:
2020-04-29
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:
29100.00
Total Face Value Of Loan:
29100.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37472
Current Approval Amount:
37472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37817.58
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29100
Current Approval Amount:
29100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29488.81

Date of last update: 19 May 2025

Sources: New York Secretary of State