Search icon

ILLUSIONS BY DOROTHY, INC.

Company Details

Name: ILLUSIONS BY DOROTHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1989 (36 years ago)
Entity Number: 1320883
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 110 GENESEE ST, STE 230, AUBURN, NY, United States, 13021
Principal Address: 8163 BREWERTON ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUDDY & WARD, LLP DOS Process Agent 110 GENESEE ST, STE 230, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DOROTHY MILLER Chief Executive Officer MELVIN MILLER, 8163 BREWERTON ROAD, CICERO, NY, United States, 13039

History

Start date End date Type Value
2011-01-11 2013-02-07 Address 110 GENESEE STREET / SUITE 230, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-01-27 2011-01-11 Address 1801 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2009-01-27 2011-01-11 Address MELVIN MILLER, 8163 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2003-02-24 2009-01-27 Address 650 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2001-01-09 2003-02-24 Address 600 ERIE PL / SUITE 100, 620 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2001-01-09 2009-01-27 Address 8163 BREWERTON RD, CICERO, NY, 13039, 9515, USA (Type of address: Chief Executive Officer)
2001-01-09 2011-01-11 Address 8163 BREWERTON RD, CICERO, NY, 13039, 9515, USA (Type of address: Principal Executive Office)
1994-01-26 2001-01-09 Address 600 ERIE PLACE, SUITE 100, 620 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-09-13 1994-01-26 Address 3522 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1993-09-13 2001-01-09 Address 8163 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130207002266 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110111002219 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090127002221 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070124002369 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050202002525 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030224002870 2003-02-24 BIENNIAL STATEMENT 2003-01-01
010109002637 2001-01-09 BIENNIAL STATEMENT 2001-01-01
970611002477 1997-06-11 BIENNIAL STATEMENT 1997-01-01
940126002437 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930913002970 1993-09-13 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953438804 2021-04-16 0248 PPP 8823 Gaskin Rd, Clay, NY, 13041-9640
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clay, ONONDAGA, NY, 13041-9640
Project Congressional District NY-22
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10908.89
Forgiveness Paid Date 2022-04-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State