Search icon

DOLLINGER ASSOCIATES, P.C.

Company Details

Name: DOLLINGER ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 1993 (32 years ago)
Entity Number: 1749298
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2170 Monroe Ave, Rochester, NY, United States, 14618
Principal Address: 386 ANTLERS DR, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOLLINGER ASSOCIATES, P.C. DOS Process Agent 2170 Monroe Ave, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
DAVID M DOLLINGER Chief Executive Officer 2170 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 2170 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-11-30 Address 386 ANTLERS DRIVE, ROCHESTER,, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2011-10-12 2023-11-30 Address 2170 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2011-10-12 2019-08-02 Address 2170 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1999-10-22 2011-10-12 Address 777 CANAL VIEW DR, SUITE 1600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1999-10-22 2011-10-12 Address 777 CANAL VIEW BLVD, SUITE 1600, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1999-10-22 2001-09-12 Address 386 AUTLERS DR, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1995-09-26 1999-10-22 Address 130 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1995-09-26 1999-10-22 Address 130 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-08-13 1999-10-22 Address 130 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130020264 2023-11-30 BIENNIAL STATEMENT 2023-08-01
190802060061 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171115006006 2017-11-15 BIENNIAL STATEMENT 2017-08-01
130909002207 2013-09-09 BIENNIAL STATEMENT 2013-08-01
120718000739 2012-07-18 ANNULMENT OF DISSOLUTION 2012-07-18
DP-2052785 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
111012002139 2011-10-12 BIENNIAL STATEMENT 2011-08-01
090807002719 2009-08-07 BIENNIAL STATEMENT 2009-08-01
051110002568 2005-11-10 BIENNIAL STATEMENT 2005-08-01
010912002402 2001-09-12 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330957103 2020-04-10 0219 PPP 2170 Monroe Ave., ROCHESTER, NY, 14618-2418
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183300
Loan Approval Amount (current) 183300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-2418
Project Congressional District NY-25
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185243.48
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State