Search icon

DOUGICABAN, INC.

Company Details

Name: DOUGICABAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430571
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 17 COLONEL FERRIS RD, SOUTH SALEM, NY, United States, 10590
Principal Address: 61 NORTH BEDFORD RD, CHAPPAQU, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHALEN & WHALEN DOS Process Agent 17 COLONEL FERRIS RD, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
KELLY ANN SULLIVAN Chief Executive Officer 61 NORTH BEDFORD RD, CHAPPAQUA, NY, United States, 10514

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132169 Alcohol sale 2023-10-03 2023-10-03 2025-09-30 61 N BEDFORD ROAD, CHAPPAQUA, New York, 10514 Restaurant

History

Start date End date Type Value
2003-03-31 2006-04-28 Address 14 HARWOOD COURT, SUITE 220, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-07-22 2003-03-31 Address 61 NORTH BROADWAY, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1993-07-22 2006-04-28 Address 64 LILY POND ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1993-07-22 2006-04-28 Address 64 LILY POND ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1990-07-17 1993-07-22 Address 61 NORTH BEDFORD RD., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508002623 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100331003050 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080303002784 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060428002676 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040505002326 2004-05-05 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67032.00
Total Face Value Of Loan:
67032.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67032
Current Approval Amount:
67032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67774.68

Date of last update: 16 Mar 2025

Sources: New York Secretary of State