Search icon

CLAUDIA DOWLING, INC.

Company Details

Name: CLAUDIA DOWLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1988 (37 years ago)
Entity Number: 1292847
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 325 MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA DOWLING Chief Executive Officer 325 MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 MAIN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1998-09-24 2003-01-22 Address 464 NEW YORK AVE., HUNTINGTON, NY, 11743, 3542, USA (Type of address: Principal Executive Office)
1998-09-24 2003-01-22 Address 464 NEW YORK AVE., HUNTINGTON, NY, 11743, 3542, USA (Type of address: Service of Process)
1996-09-24 1998-09-24 Address 46 J GERARD ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1996-09-24 1998-09-24 Address 46 J GERARD ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-09-30 1996-09-24 Address 132 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
1993-09-30 1996-09-24 Address 132 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1993-04-29 2003-01-22 Address 8 MARTHA COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1993-04-29 1993-09-30 Address 19 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-04-29 1993-09-30 Address 19 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1988-09-20 1993-04-29 Address 8 MARTHA COURT, CENTEPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140926006254 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120914002363 2012-09-14 BIENNIAL STATEMENT 2012-09-01
101015002471 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080917002245 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060829002187 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041228002696 2004-12-28 BIENNIAL STATEMENT 2004-09-01
030122002565 2003-01-22 BIENNIAL STATEMENT 2002-09-01
000908002352 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980924002130 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960924002145 1996-09-24 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374697709 2020-05-01 0235 PPP 645 NEW YORK AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7655
Loan Approval Amount (current) 7655
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 N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7734.4
Forgiveness Paid Date 2021-05-18
5285378503 2021-02-27 0235 PPS 70 Main St, Huntington, NY, 11743-6966
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7655
Loan Approval Amount (current) 7655
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 N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6966
Project Congressional District NY-01
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7708.97
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State