Search icon

DELCO OVERHEAD DOOR COMPANY INC.

Company Details

Name: DELCO OVERHEAD DOOR COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1982 (42 years ago)
Entity Number: 743025
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 WOODHAVEN DR, NEW CITY, NY, United States, 10956
Principal Address: 139 N ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE A DEL COLLO, JR Chief Executive Officer 139 N ROUTE 9W, HAVERSTRAW, NY, United States, 10927

DOS Process Agent

Name Role Address
SHARI E BERK DOS Process Agent 4 WOODHAVEN DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2010-12-09 2020-03-09 Address 139 N ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
2007-04-24 2010-12-09 Address 139 N RTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)
2007-04-24 2010-12-09 Address 139 N RTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2007-04-24 2010-12-09 Address 139 N RTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
2001-01-30 2007-04-24 Address 12 SUNRISE DR, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2001-01-30 2007-04-24 Address 12 SUNRISE DR, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2001-01-30 2007-04-24 Address 12 SUNRISE DR, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1998-12-16 2001-01-30 Address 12 SUNRISE DR, STONY POINT, NY, 10970, USA (Type of address: Chief Executive Officer)
1995-07-21 2001-01-30 Address 5 DELTIC ROAD, UNIT 2, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1995-07-21 1998-12-16 Address 5 DELTIC ROAD, 2, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200309060766 2020-03-09 BIENNIAL STATEMENT 2018-12-01
161201007728 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121210006645 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002265 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081126002763 2008-11-26 BIENNIAL STATEMENT 2008-12-01
070424002364 2007-04-24 BIENNIAL STATEMENT 2005-12-01
050110002851 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021120002749 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010130002544 2001-01-30 BIENNIAL STATEMENT 2000-12-01
981216002582 1998-12-16 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9820958305 2021-01-31 0202 PPS 139 Route 9W, Haverstraw, NY, 10927-1422
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83772
Loan Approval Amount (current) 83772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-1422
Project Congressional District NY-17
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84295.29
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State