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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
93142.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
56560.00
Total Face Value Of Loan:
56560.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105500.00
Total Face Value Of Loan:
195200.00
Date:
2020-04-07
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:
60800.00
Total Face Value Of Loan:
60800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60800
Current Approval Amount:
60800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61517.94
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56560
Current Approval Amount:
56560
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56996.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State