Search icon

INFO-TECH DELTA COMPUTER, INC.

Company Details

Name: INFO-TECH DELTA COMPUTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4878020
ZIP code: 12603
County: New York
Place of Formation: New York
Address: 3 Spackenkill Rd., Poughkeepsie, NY, United States, 12603

Contact Details

Phone +1 917-521-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HECTOR MARMOLEJOS DOS Process Agent 3 Spackenkill Rd., Poughkeepsie, NY, United States, 12603

Chief Executive Officer

Name Role Address
HECTOR MARMOLEJOS Chief Executive Officer 24 ANGELO BOULEVARD, POUGHKEEPSIE, NY, United States, 12603

Licenses

Number Status Type Date End date
2033612-DCA Inactive Business 2016-02-23 2021-07-31
2033382-DCA Active Business 2016-02-17 2024-06-30
2033280-DCA Inactive Business 2016-02-12 2022-12-31

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 24 ANGELO BOULEVARD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2024-01-02 Address 24 ANGELO BOULEVARD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-01-02 Address 2440 AMSTERDAM AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2016-01-29 2023-02-08 Address 2440 AMSTERDAM AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2016-01-12 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-12 2016-01-29 Address 2444 AMSTERDAM AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003046 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230208003744 2023-02-08 BIENNIAL STATEMENT 2022-01-01
160129000384 2016-01-29 CERTIFICATE OF AMENDMENT 2016-01-29
160112000742 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-19 No data 2440 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 2440 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 2440 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 2440 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435040 RENEWAL INVOICED 2022-04-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3296396 RENEWAL INVOICED 2021-02-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3296398 RENEWAL INVOICED 2021-02-16 340 Electronics Store Renewal
3042098 RENEWAL INVOICED 2019-06-03 340 Secondhand Dealer General License Renewal Fee
2935531 RENEWAL INVOICED 2018-11-28 340 Electronics Store Renewal
2787825 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2628275 RENEWAL INVOICED 2017-06-21 340 Secondhand Dealer General License Renewal Fee
2483295 RENEWAL INVOICED 2016-11-03 340 Electronics Store Renewal
2276341 LICENSE INVOICED 2016-02-11 170 Electronic Store License Fee
2276369 FINGERPRINT INVOICED 2016-02-11 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071348506 2021-02-19 0202 PPS 2440 Amsterdam Ave, New York, NY, 10033-3323
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29686
Loan Approval Amount (current) 29686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-3323
Project Congressional District NY-13
Number of Employees 4
NAICS code 541511
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29929.26
Forgiveness Paid Date 2021-12-23
3627737303 2020-04-29 0202 PPP 2440 Amsterdam Ave, New York, NY, 10033
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 541511
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29988.09
Forgiveness Paid Date 2021-08-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State