Search icon

R.J. DELLES AUTO SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.J. DELLES AUTO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1979 (46 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 598172
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 2101 WEST GENESEE ST, SYRACUSE, NY, United States, 13219
Principal Address: 2101 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2101 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
SHARON R DELLES Chief Executive Officer 4444 ASHFIELD TERRACE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 4444 ASHFIELD TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2022-06-30 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-14 2025-03-14 Address 4444 ASHFIELD TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2000-08-08 2002-01-14 Address 4444 ASHFIELD TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2000-08-08 2002-01-14 Address 2019 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250314001143 2025-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-11
220823001564 2022-08-23 BIENNIAL STATEMENT 2021-12-01
120719002375 2012-07-19 BIENNIAL STATEMENT 2011-12-01
100416003423 2010-04-16 BIENNIAL STATEMENT 2009-12-01
080423002530 2008-04-23 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56809.50
Total Face Value Of Loan:
56809.50

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$60,680
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,246.35
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $60,677
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$56,809.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,809.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,286.07
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $56,809.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State