Search icon

DOLCE CUSTOM WOODWORKING, INC.

Company Details

Name: DOLCE CUSTOM WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1990 (35 years ago)
Entity Number: 1476857
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1767 CENTRAL PARK AVE, STE 361, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1767 CENTRAL PARK AVE, STE 361, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
RONALD DOLCE Chief Executive Officer 1767 CENTRAL PARK AVE, STE 361, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-05-28 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-19 2018-08-24 Address 83 GLEN ROAD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-07-12 1993-10-19 Address 99 COWLES AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-07-12 2018-08-24 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-07-12 2018-08-24 Address 83 GLEN ROAD, YONKERS, NY, 10204, USA (Type of address: Service of Process)
1990-09-24 1993-07-12 Address 99 COWLES AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1990-09-24 2023-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180917002029 2018-09-17 BIENNIAL STATEMENT 2018-09-01
180824002040 2018-08-24 BIENNIAL STATEMENT 2016-09-01
931019003539 1993-10-19 BIENNIAL STATEMENT 1993-09-01
930712002232 1993-07-12 BIENNIAL STATEMENT 1992-09-01
900924000214 1990-09-24 CERTIFICATE OF INCORPORATION 1990-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7952107206 2020-04-28 0202 PPP 256 WASHINGTON ST, MT VERNON, NY, 10553
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70750
Loan Approval Amount (current) 70750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MT VERNON, WESTCHESTER, NY, 10553-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 321920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71523.4
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State