Search icon

DOC VENTURES LLC

Company Details

Name: DOC VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 1998 (27 years ago)
Entity Number: 2216649
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 64 CALDWELL STREET, 64 CALDWELL ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
JAMES DOUGHERTY DOS Process Agent 64 CALDWELL STREET, 64 CALDWELL ST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2002-01-08 2024-01-02 Address JAMES DOUGHERTY, 64 CALDWELL ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1998-01-12 2002-01-08 Address 464 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004475 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103002572 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102062329 2020-01-02 BIENNIAL STATEMENT 2020-01-01
140114006385 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120126002610 2012-01-26 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21026.51

Date of last update: 31 Mar 2025

Sources: New York Secretary of State