Search icon

DELICIOUSLY DIFFERENT SPECIALTY ITEMS, INC.

Company Details

Name: DELICIOUSLY DIFFERENT SPECIALTY ITEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2016 (9 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 4987723
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 425 Bay Road, Queensbury, NY, United States, 12804
Principal Address: 425 BAY ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBIN GETCHELL-SMITH DOS Process Agent 425 Bay Road, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
ROBIN GETCHELL-SMITH Chief Executive Officer 425 BAY ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-11-29 2024-11-29 Address 425 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-11-29 Address 425 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 425 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-11-29 Address 425 Bay Road, Queensbury, NY, 12804, USA (Type of address: Service of Process)
2023-03-29 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-07 2023-06-22 Address 425 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2018-09-07 2023-06-22 Address 425 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2016-08-03 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-03 2018-09-07 Address 3 PARKVIEW AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129001063 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
230622002472 2023-06-22 BIENNIAL STATEMENT 2022-08-01
180907006145 2018-09-07 BIENNIAL STATEMENT 2018-08-01
160803010330 2016-08-03 CERTIFICATE OF INCORPORATION 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7564157208 2020-04-28 0248 PPP 425 BAY ROAD, QUEENSBURY, NY, 12804
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9505
Loan Approval Amount (current) 9505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9613.07
Forgiveness Paid Date 2021-06-24
6745738304 2021-01-27 0248 PPS 425 Bay Rd, Queensbury, NY, 12804-1408
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9688
Loan Approval Amount (current) 9688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-1408
Project Congressional District NY-21
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9789.13
Forgiveness Paid Date 2022-02-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State