Search icon

THOMAS F. DELANEY INC.

Headquarter

Company Details

Name: THOMAS F. DELANEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1983 (42 years ago)
Entity Number: 848205
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 707 Westchester Avenue, LL08, White Plains, NY, United States, 10604
Principal Address: 707 WESTCHESTER AVENUE, SUITE LL-08, WHITE PLAINS, NY, United States, 10604

Contact Details

Phone +1 914-761-6367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS F. DELANEY INC., CONNECTICUT 1344815 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS F. DELANEY INC. 401(K) PLAN 2023 133169308 2024-05-09 THOMAS F. DELANEY INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 9147616367
Plan sponsor’s address 707 WESTCHESTER AVENUE SUITE LL08,, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS

DOS Process Agent

Name Role Address
THOMAS F. DELANEY INC. DOS Process Agent 707 Westchester Avenue, LL08, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
WILLIAM M PREZIOSO Chief Executive Officer 707 WESTCHESTER AVENUE, SUITE LL-08, WHITE PLAINS, NY, United States, 10604

Licenses

Number Status Type Date End date
1427277-DCA Active Business 2012-05-01 2024-02-28

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 707 WESTCHESTER AVENUE, SUITE LL-08, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2016-10-21 2023-07-17 Address 707 WESTCHESTER AVENUE, SUITE LL-08, MILFORD, CT, 06460, USA (Type of address: Service of Process)
2016-10-21 2023-07-17 Address 707 WESTCHESTER AVENUE, SUITE LL-08, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2015-09-11 2016-10-21 Address 707 WESTCHESTER AVENUE, SUITE LL-08, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2009-06-18 2016-10-21 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1995-08-01 2016-10-21 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1995-08-01 2009-06-18 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1995-08-01 2015-09-11 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1983-06-13 1995-08-01 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1983-06-13 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230717001030 2023-07-17 BIENNIAL STATEMENT 2023-06-01
161021006013 2016-10-21 BIENNIAL STATEMENT 2015-06-01
150911000528 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
130802002052 2013-08-02 BIENNIAL STATEMENT 2013-06-01
110615002266 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090618002352 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070620002567 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050725003148 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030528002693 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010605002575 2001-06-05 BIENNIAL STATEMENT 2001-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408145 RENEWAL INVOICED 2022-01-19 340 Process Serving Agency License Renewal Fee
3142267 RENEWAL INVOICED 2020-01-09 340 Process Serving Agency License Renewal Fee
2730502 RENEWAL INVOICED 2018-01-18 340 Process Serving Agency License Renewal Fee
2402989 LL VIO INVOICED 2016-08-31 750 LL - License Violation
2262887 RENEWAL INVOICED 2016-01-22 340 Process Serving Agency License Renewal Fee
2147196 LICENSE REPL INVOICED 2015-08-07 15 License Replacement Fee
1583513 RENEWAL INVOICED 2014-02-05 340 Process Serving Agency License Renewal Fee
1583496 RENEWAL INVOICED 2014-02-05 340 Process Serving Agency License Renewal Fee
1147155 LICENSE INVOICED 2012-05-03 340 Process Serving Agency License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-31 Settlement (Pre-Hearing) PSA FAIL TO IMPLEMENT ADEQUATE RECORD REVIEW PROCEDURES 1 1 No data No data
2016-08-31 Settlement (Pre-Hearing) PSA FAIL MAINT IMAGE FILE ORIG PSI RECS 1 1 No data No data
2016-08-31 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5779348407 2021-02-09 0202 PPS 707 Westchester Ave Ste LL08, White Plains, NY, 10604-3102
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109638
Loan Approval Amount (current) 109638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-3102
Project Congressional District NY-17
Number of Employees 9
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110786.15
Forgiveness Paid Date 2022-03-03
1686047309 2020-04-28 0202 PPP 707 WESTCHESTER AVENUE SUITE LL08, WHITE PLAINS, NY, 10604
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109600
Loan Approval Amount (current) 109600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 9
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110869.53
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State