Search icon

JACK DOLINSKY INC.

Company Details

Name: JACK DOLINSKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1989 (36 years ago)
Entity Number: 1382945
ZIP code: 12065
County: Orange
Place of Formation: New York
Address: 31 VALENCIA LANE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 VALENCIA LANE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JACK DOLINSKY Chief Executive Officer 31 VALENCIA LANE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2003-09-19 2011-09-19 Address 127 LINCOLN AVE, COBLESKILL, NY, 12043, 4678, USA (Type of address: Principal Executive Office)
2003-09-19 2011-09-19 Address 127 LINCOLN AVE, COBLESKILL, NY, 12043, 4678, USA (Type of address: Chief Executive Officer)
2003-09-19 2011-09-19 Address 127 LINCOLN AVE, COBLESKILL, NY, 12043, 4678, USA (Type of address: Service of Process)
1993-05-13 2003-09-19 Address 24 FORT WORTH PLACE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1993-05-13 2003-09-19 Address 24 FORT WORTH PLACE, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-05-13 2003-09-19 Address 24 FORT WORTH PLACE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1989-09-07 1993-05-13 Address 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007006107 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110919002289 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090826002155 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070924002281 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051103003605 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030919002462 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010829002659 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990927002335 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970916002287 1997-09-16 BIENNIAL STATEMENT 1997-09-01
000055009166 1993-10-27 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884597008 2020-04-09 0248 PPP 31 Valencia Lane Clifton Park, CHANTILLY, NY, 12065
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172100
Loan Approval Amount (current) 172100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHANTILLY, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 25
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173090.24
Forgiveness Paid Date 2021-06-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State