Search icon

DOT-PUBLISHING, INC.

Company Details

Name: DOT-PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352517
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 117 CAYUGA STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONICA MACKENZIE DOS Process Agent 117 CAYUGA STREET, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
JOE AIELLO Chief Executive Officer 117 CAYUGA STREET, FULTON, NY, United States, 13069

History

Start date End date Type Value
2009-02-25 2011-04-05 Address 117 CAYUGA ST, FULTON, NY, 13069, 1709, USA (Type of address: Chief Executive Officer)
2001-03-13 2009-02-25 Address 117 CAYUGA ST, FULTON, NY, 13069, 1709, USA (Type of address: Chief Executive Officer)
2001-03-13 2011-04-05 Address 117 CAYUGA ST, FULTON, NY, 13069, 1709, USA (Type of address: Principal Executive Office)
2001-03-13 2011-04-05 Address 117 CAYUGA ST, FULTON, NY, 13069, 1709, USA (Type of address: Service of Process)
1999-03-04 2001-03-13 Address 620 ERIE STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417006495 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110405003011 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090225002076 2009-02-25 BIENNIAL STATEMENT 2009-03-01
050502002754 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030228002512 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010313002536 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990304000571 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3465217405 2020-05-07 0248 PPP 117 Cayuga Street, Fulton, NY, 13069-1709
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-1709
Project Congressional District NY-24
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20182.42
Forgiveness Paid Date 2021-10-15
1272568700 2021-03-27 0248 PPS 147 Maple Manor Dr, North Syracuse, NY, 13212-2136
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-2136
Project Congressional District NY-22
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15066.16
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State