Search icon

DELL'S HOLDING COMPANY, INC.

Company Details

Name: DELL'S HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2016 (9 years ago)
Entity Number: 4922186
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 175 Dikeman Street, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELL'S HOLDING COMPANY, INC. DOS Process Agent 175 Dikeman Street, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
DANA BENTZ Chief Executive Officer 175 DIKEMAN STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 175 DIKEMAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-03-05 Address 175 DIKEMAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-03-05 Address 175 Dikeman Street, Brooklyn, NY, 11231, USA (Type of address: Service of Process)
2016-03-31 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-31 2023-06-28 Address 84 NEW DORP PLAZA, STE 206, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305002527 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230628004893 2023-06-28 BIENNIAL STATEMENT 2022-03-01
160331000355 2016-03-31 CERTIFICATE OF INCORPORATION 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007108510 2021-02-19 0202 PPS 175 Dikeman St, Brooklyn, NY, 11231-1105
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275441.45
Loan Approval Amount (current) 275441.45
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 Brooklyn, KINGS, NY, 11231-1105
Project Congressional District NY-10
Number of Employees 24
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277086.55
Forgiveness Paid Date 2021-09-29
1467637309 2020-04-28 0202 PPP 175 DIKEMAN ST, BROOKLYN, NY, 11231
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383542
Loan Approval Amount (current) 383542
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 311421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 387440.47
Forgiveness Paid Date 2021-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State