Search icon

DELLEA LANDSCAPING LLC

Company Details

Name: DELLEA LANDSCAPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121321
ZIP code: 12521
County: Columbia
Place of Formation: New York
Address: 521 COPAKE LAKE ROAD EXTENSION, CRARYVILLE, NY, United States, 12521

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 521 COPAKE LAKE ROAD EXTENSION, CRARYVILLE, NY, United States, 12521

History

Start date End date Type Value
2017-04-18 2024-11-26 Address 521 COPAKE LAKE ROAD EXTENSION, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126002462 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200128000808 2020-01-28 CERTIFICATE OF PUBLICATION 2020-01-28
190710061396 2019-07-10 BIENNIAL STATEMENT 2019-04-01
170418000446 2017-04-18 ARTICLES OF ORGANIZATION 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136078700 2021-03-30 0248 PPP 521 Copake Lake Road Ext, Craryville, NY, 12521-5451
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10470
Loan Approval Amount (current) 10470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Craryville, COLUMBIA, NY, 12521-5451
Project Congressional District NY-19
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10524.68
Forgiveness Paid Date 2021-10-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State