Search icon

R.J. DELLES AUTO SERVICES, INC.

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 (45 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 2019 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2000-08-08 2002-01-14 Address 4444 ASHFIELD TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2000-08-08 2025-03-14 Address 2101 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1992-12-17 2000-08-08 Address 2019 W. GENESEE ST., SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1992-12-17 2000-08-08 Address 2101 W. GENESEE ST., SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1992-12-17 2000-08-08 Address 2101 WEST GENESEE_ST., SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1979-12-27 1992-12-17 Address 409 WILLIS AVE., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

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
031209002406 2003-12-09 BIENNIAL STATEMENT 2003-12-01
020114002476 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000808002521 2000-08-08 BIENNIAL STATEMENT 1999-12-01
940110002918 1994-01-10 BIENNIAL STATEMENT 1993-12-01
921217002819 1992-12-17 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1081757307 2020-04-28 0248 PPP 2101 W GENESEE ST, SYRACUSE, NY, 13219-1615
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56809.5
Loan Approval Amount (current) 56809.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13219-1615
Project Congressional District NY-22
Number of Employees 10
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57286.07
Forgiveness Paid Date 2021-03-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State