Search icon

DOLCIGNO, INC.

Company Details

Name: DOLCIGNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1997 (28 years ago)
Entity Number: 2144132
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: CATHRYN FADDE, 91 MAIN ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CATHRYN FADDE, 91 MAIN ST, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
CATHRYN FADDE Chief Executive Officer 91 MAIN ST, COLD SPRING, NY, United States, 10516

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DSHANEXGGNW7
CAGE Code:
8YAX2
UEI Expiration Date:
2022-06-27

Business Information

Doing Business As:
CATHRYN'S DOLCIGNO TUSCAN GRILL
Activation Date:
2021-04-01
Initial Registration Date:
2021-03-29

Form 5500 Series

Employer Identification Number (EIN):
061484943
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206673 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 91 MAIN STREET, COLD SPRING, New York, 10516 Restaurant

History

Start date End date Type Value
2005-07-01 2011-05-31 Address 91 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1999-06-08 2005-07-01 Address 91 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1999-06-08 2011-05-31 Address CATHRYN FADDE, 91 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1999-06-08 2011-05-31 Address CATHRYN FADDE, 91 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1997-05-16 1999-06-08 Address ATTN: SALI HADZIBRAHIMI, 91 MAIN ST., COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003001654 2022-10-03 BIENNIAL STATEMENT 2021-05-01
130607002226 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110531002244 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090506002009 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070531002174 2007-05-31 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
320355.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77000.00
Total Face Value Of Loan:
77000.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77000
Current Approval Amount:
77000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78206.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State