Search icon

DELANO TERRACE, INC.

Company Details

Name: DELANO TERRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1953 (72 years ago)
Date of dissolution: 01 May 2024
Entity Number: 91203
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 222 MIDDLE COUNTRY RD, STE 204, SMITHTOWN, NY, United States, 17787
Address: 14 CANNA DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL LEVIN DOS Process Agent 14 CANNA DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MICHAEL LEVIN Chief Executive Officer 222 MIDDLE COUNTRY ROAD, STE 204, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
111744949
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-14 2024-05-10 Address 14 CANNA DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-04-11 2021-04-14 Address 14 CANNA DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-04-11 2024-05-10 Address 222 MIDDLE COUNTRY ROAD, STE 204, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2001-04-11 2007-04-11 Address 222 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-11-13 2007-04-11 Address 14 CANNA DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001885 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
210414060230 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190422060264 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170405006725 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130408006842 2013-04-08 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
31195.00
Total Face Value Of Loan:
31195.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31195
Current Approval Amount:
31195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31590.71

Date of last update: 19 Mar 2025

Sources: New York Secretary of State