Search icon

DELEGATE TECHNOLOGIES INC.

Company Details

Name: DELEGATE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2019 (6 years ago)
Entity Number: 5635140
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 185 WYTHE AVE F2, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ORI COHEN Chief Executive Officer 185 WYTHE AVE F2, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 185 WYTHE AVE F2, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-04-17 Address 185 WYTHE AVE F2, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 185 WYTHE AVE F2, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-04-17 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-10-24 2024-04-17 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-11-12 2023-10-24 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2020-11-12 2023-10-24 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-11-09 2020-11-12 Address 185 WYTHE AVE., FLOOR 2, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2020-11-09 2020-11-12 Address 185 WYTHE AVE., FLOOR 2, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2019-10-08 2020-11-09 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004336 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
231024000759 2023-10-24 BIENNIAL STATEMENT 2023-10-01
221003003645 2022-10-03 BIENNIAL STATEMENT 2021-10-01
201112000401 2020-11-12 CERTIFICATE OF CHANGE 2020-11-12
201109000004 2020-11-09 CERTIFICATE OF CHANGE 2020-11-09
191008000796 2019-10-08 APPLICATION OF AUTHORITY 2019-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814628501 2021-03-06 0202 PPS 3302318660, Brooklyn, NY, 11249
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88121.49
Loan Approval Amount (current) 88121.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249
Project Congressional District NY-07
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88696.73
Forgiveness Paid Date 2021-11-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State