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)
1990-03-14 1990-07-17 Address 615 BRIDGE STREET, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1990-03-14 2003-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030331000107 2003-03-31 CERTIFICATE OF AMENDMENT 2003-03-31
020326002699 2002-03-26 BIENNIAL STATEMENT 2002-03-01
000407002088 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980318002644 1998-03-18 BIENNIAL STATEMENT 1998-03-01
940411002072 1994-04-11 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5324988502 2021-02-27 0202 PPS 61 Bedford Rd, Chappaqua, NY, 10514-3422
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67032
Loan Approval Amount (current) 67032
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 Chappaqua, WESTCHESTER, NY, 10514-3422
Project Congressional District NY-17
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67774.68
Forgiveness Paid Date 2022-04-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State