Search icon

DELTA REAL ESTATE, LLC

Company Details

Entity Name: DELTA REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1998
Business ALEI: 0594443
Annual report due: 31 Mar 2026
NAICS code: 531210 - Offices of Real Estate Agents and Brokers
Business address: 107 MAIN STREET NORTH, WOODBURY, CT, 06798, United States
Mailing address: P.O.BOX 882, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: deltarealtors@sbcglobal.net

Officer

Name Role Business address Phone E-Mail Residence address
NIKOLAOS FILIPPAKOS Officer 107 MAIN STREET NORTH, WOODBURY, CT, 06798, United States +1 203-510-7101 deltarealtors@sbcglobal.net 30 ORCHARD AVE., WOODBURY, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NIKOLAOS FILIPPAKOS Agent 107 MAIN STREET NORTH, WOODBURY, CT, 06798, United States PO BOX 882, WOODBURY, CT, 06798, United States +1 203-510-7101 deltarealtors@sbcglobal.net 30 ORCHARD AVE., WOODBURY, CT, 06798, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0750789 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174520 2024-02-07 No data Annual Report Annual Report No data
BF-0011146133 2023-02-17 No data Annual Report Annual Report No data
BF-0010192417 2022-03-27 No data Annual Report Annual Report 2022
0007125445 2021-02-04 No data Annual Report Annual Report 2021
0006970166 2020-09-01 No data Annual Report Annual Report 2020
0006634072 2019-09-02 No data Annual Report Annual Report 2019
0006198203 2018-06-12 No data Annual Report Annual Report 2018
0005857605 2017-06-06 No data Annual Report Annual Report 2017
0005602087 2016-07-14 No data Annual Report Annual Report 2016
0005602086 2016-07-14 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1862757408 2020-05-05 0156 PPP 107 Main Street North, Woodbury, CT, 06798
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, LITCHFIELD, CT, 06798-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10507.87
Forgiveness Paid Date 2021-03-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website