Search icon

DORTONI BAKERY AND CAFE, INC.

Company Details

Name: DORTONI BAKERY AND CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2210013
ZIP code: 11777
County: Nassau
Place of Formation: New York
Address: 125 W BROADWAY, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 W BROADWAY, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
COREY MESSINA Chief Executive Officer 115 LONG DRIVE COURT, DIX HILLS, NY, United States, 11746

Licenses

Number Type Address
470200 Retail grocery store 125 W BROADWAY, PORT JEFFERSON, NY, 11777

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 128 MILLET ST NORTH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 115 LONG DRIVE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2014-02-07 2023-12-01 Address 128 MILLET ST NORTH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-04-19 2014-02-07 Address 6 MORRIS LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
2004-04-19 2023-12-01 Address 125 W BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2000-05-18 2004-04-19 Address 3264 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2000-05-18 2004-04-19 Address 3264 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1997-12-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-18 2004-04-19 Address 3264 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035374 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220303003233 2022-03-03 BIENNIAL STATEMENT 2021-12-01
140207002499 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120113002581 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091230002597 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071224003228 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060119002994 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040419002639 2004-04-19 BIENNIAL STATEMENT 2003-12-01
020214002119 2002-02-14 BIENNIAL STATEMENT 2001-12-01
000518002286 2000-05-18 BIENNIAL STATEMENT 1999-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-30 LA BONNE BOULANGERIE 125 W BROADWAY, PORT JEFFERSON, Suffolk, NY, 11777 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4564988300 2021-01-23 0235 PPS 125 W Broadway, Port Jefferson, NY, 11777-1350
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56560
Loan Approval Amount (current) 56560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1350
Project Congressional District NY-01
Number of Employees 20
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56996.98
Forgiveness Paid Date 2021-11-15
7408937008 2020-04-07 0235 PPP 125 WEST BROADWAY, PORT JEFFERSON, NY, 11777-1313
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60800
Loan Approval Amount (current) 60800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-1313
Project Congressional District NY-01
Number of Employees 8
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61517.94
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State