Search icon

DELHI MOTOR CO., INC.

Company Details

Name: DELHI MOTOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1956 (68 years ago)
Entity Number: 99198
ZIP code: 13753
County: Delaware
Place of Formation: New York
Address: 4 MEREDITH STREET, P.O. BOX 511, DELHI, NY, United States, 13753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J HAMILTON Chief Executive Officer 4 MEREDITH STREET, P.O. BOX 511, DELHI, NY, United States, 13753

DOS Process Agent

Name Role Address
DELHI MOTOR CO., INC. DOS Process Agent 4 MEREDITH STREET, P.O. BOX 511, DELHI, NY, United States, 13753

Form 5500 Series

Employer Identification Number (EIN):
150588893
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-06 2012-12-10 Address 4 MEREDITH STREET, DELHI, NY, 13753, USA (Type of address: Service of Process)
1992-12-16 2012-12-10 Address 4 MEREDITH STREET, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
1992-12-16 2012-12-10 Address 4 MEREDITH STREET, DELHI, NY, 13753, USA (Type of address: Principal Executive Office)
1956-12-27 1993-12-06 Address 4 MEREDITH ST., DELHI, NY, 13753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060220 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181203006434 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007893 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006288 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006248 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
56202.50
Total Face Value Of Loan:
56202.50
Date:
2020-04-14
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:
56113.35
Total Face Value Of Loan:
56113.35

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56202.5
Current Approval Amount:
56202.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56486.63
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56113.35
Current Approval Amount:
56113.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56633.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 746-2183
Add Date:
2008-10-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State