Search icon

DOUGERT MANAGEMENT CORP.

Company Details

Name: DOUGERT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1985 (40 years ago)
Entity Number: 1018951
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-828-5388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOUGLAS R SACHS Agent 2811 ZULETTE AVENUE, BRONX, NY, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DOUGLAS R SACHS Chief Executive Officer 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461

History

Start date End date Type Value
2025-01-14 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190806060548 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170802007029 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006292 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130813006677 2013-08-13 BIENNIAL STATEMENT 2013-08-01
111104000743 2011-11-04 CERTIFICATE OF CHANGE 2011-11-04
110831002929 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090825002152 2009-08-25 BIENNIAL STATEMENT 2009-08-01
070831002143 2007-08-31 BIENNIAL STATEMENT 2007-08-01
051014002644 2005-10-14 BIENNIAL STATEMENT 2005-08-01
041025000386 2004-10-25 CERTIFICATE OF CHANGE 2004-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071567109 2020-04-09 0202 PPP 2881 Middletown Road 0.0, Bronx, NY, 10461-5306
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400042
Loan Approval Amount (current) 400042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-5306
Project Congressional District NY-14
Number of Employees 79
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404877.17
Forgiveness Paid Date 2021-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505963 Americans with Disabilities Act - Employment 2015-10-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-16
Termination Date 2016-08-09
Date Issue Joined 2015-12-04
Section 1201
Status Terminated

Parties

Name ASENCIO
Role Plaintiff
Name DOUGERT MANAGEMENT CORP.
Role Defendant
1703791 Fair Labor Standards Act 2017-05-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-19
Termination Date 2017-10-18
Date Issue Joined 2017-06-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name CLAUDIO
Role Plaintiff
Name DOUGERT MANAGEMENT CORP.
Role Defendant
2005122 Fair Labor Standards Act 2020-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-03
Termination Date 2020-10-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name MALDONADO,
Role Plaintiff
Name DOUGERT MANAGEMENT CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State