Search icon

DELT HARDWARE INC.

Company Details

Name: DELT HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1985 (40 years ago)
Entity Number: 981475
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 394 AVENUE P, BROOKLYN, NY, United States, 11223
Address: 4429 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDAH SEPTIMUS, ESQ. DOS Process Agent 4429 18TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SOLOMON PERL Chief Executive Officer 394 AVENUE P, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1994-09-26 2007-04-03 Address 394 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1994-09-26 2007-04-03 Address 394 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1985-03-15 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-15 2007-04-03 Address 4429 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200417000397 2020-04-17 ANNULMENT OF DISSOLUTION 2020-04-17
DP-2100797 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070403002791 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050420002525 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030312002094 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010328002542 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990414002046 1999-04-14 BIENNIAL STATEMENT 1999-03-01
970403002052 1997-04-03 BIENNIAL STATEMENT 1997-03-01
940926002012 1994-09-26 BIENNIAL STATEMENT 1994-03-01
B203684-4 1985-03-15 CERTIFICATE OF INCORPORATION 1985-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-06 No data 555 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2447147410 2020-05-05 0202 PPP 555 Coney Island Avenue, Brooklyn, NY, 11218
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19099
Loan Approval Amount (current) 19099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19375.94
Forgiveness Paid Date 2021-10-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State