Search icon

DOP DOP, INC.

Company Details

Name: DOP DOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1996 (29 years ago)
Entity Number: 2053860
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 170 MERCER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 MERCER STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOANN BLACKWELL Chief Executive Officer 170 MERCER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2004-08-27 2006-07-28 Address 170 MERCER ST, NEW YORK, NY, 10012, 3244, USA (Type of address: Principal Executive Office)
2004-08-27 2006-07-28 Address 170 MERCER ST, NEW YORK, NY, 10012, 3244, USA (Type of address: Chief Executive Officer)
2002-07-22 2004-08-27 Address 170 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-07-22 2006-07-28 Address 170 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-07-22 2004-08-27 Address 170 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-08-14 2002-07-22 Address 170 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-08-14 2002-07-22 Address 170 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-08-14 2002-07-22 Address ANTHONY EL HOSSEINE, 170 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-08-02 1998-08-14 Address 42-46 AVE A APT 2D, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803006271 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160831006160 2016-08-31 BIENNIAL STATEMENT 2016-08-01
140807006756 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120806006576 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100818002467 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080730002634 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060728002386 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040827002561 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020722002384 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000811002467 2000-08-11 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1822988409 2021-02-02 0202 PPS 170 Mercer St, New York, NY, 10012-3244
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148242
Loan Approval Amount (current) 148242
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 New York, NEW YORK, NY, 10012-3244
Project Congressional District NY-10
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149291.22
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State