Search icon

LA DOLCE VITA, INC.

Company Details

Name: LA DOLCE VITA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2032172
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 37 PARK AVENUE, ALBANY, NY, United States, 12202

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 PARK AVENUE, ALBANY, NY, United States, 12202

Filings

Filing Number Date Filed Type Effective Date
DP-1493022 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960522000102 1996-05-22 CERTIFICATE OF INCORPORATION 1996-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126651 OL VIO INVOICED 2019-12-13 250 OL - Other Violation
3126650 CL VIO INVOICED 2019-12-13 175 CL - Consumer Law Violation
3116564 OL VIO CREDITED 2019-11-18 375 OL - Other Violation
3116563 CL VIO CREDITED 2019-11-18 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-12 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 No data No data No data
2024-04-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-11-06 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-11-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-11-06 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2019-11-06 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321200
Current Approval Amount:
321200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
324501.22
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321200
Current Approval Amount:
321200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
323609

Date of last update: 14 Mar 2025

Sources: New York Secretary of State