Search icon

DOVE GRAPHICS & PRINTING INC.

Company Details

Name: DOVE GRAPHICS & PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1989 (35 years ago)
Entity Number: 1398278
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 3663-14 RTE. 112, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3663-14 RTE. 112, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
JOHN D. LAPORTA Chief Executive Officer 3663-14 RTE. 112, CORAM, NY, United States, 11727

History

Start date End date Type Value
1995-05-05 1999-10-18 Address 3663-14 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
1995-05-05 1999-10-18 Address 3663-14 RTE 112, CORAM, NY, 11727, 4120, USA (Type of address: Chief Executive Officer)
1995-05-05 1999-10-18 Address 3663-14 RTE 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1992-11-10 1995-05-05 Address 3663-14 RTE. 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1992-11-10 1995-05-05 Address 3663-14 RTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1992-11-10 1995-05-05 Address 3663-14 RTE. 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
1989-10-25 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-25 1992-11-10 Address 27 THERESA COURT, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991018002001 1999-10-18 BIENNIAL STATEMENT 1999-10-01
950505002197 1995-05-05 BIENNIAL STATEMENT 1993-10-01
921110002635 1992-11-10 BIENNIAL STATEMENT 1992-10-01
C073971-2 1989-11-09 CERTIFICATE OF AMENDMENT 1989-11-09
C069094-5 1989-10-25 CERTIFICATE OF INCORPORATION 1989-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959347406 2020-05-21 0235 PPP 2690 Route 112, Medford, NY, 11763
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8898.02
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State