Search icon

DORA BELTS AND ACCESSORIES INC.

Company Details

Name: DORA BELTS AND ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384782
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 50 Montrose Rd., Yonkers, NY, United States, 10710
Principal Address: 200 STONEHINGE LANE,, SUITE 4, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGIO GAVAZZENI Chief Executive Officer 50 MONTROSE RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 Montrose Rd., Yonkers, NY, United States, 10710

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2019-10-18 2023-07-31 Address 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2019-10-18 2023-07-31 Address 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2005-08-23 2019-10-18 Address 366 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-08-23 2019-10-18 Address ATTN: GEORGE M PAVIA, 600 MADISON AVE, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-23 2019-10-18 Address 366 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-06-20 2005-08-23 Address 366 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-06-20 2005-08-23 Address 366 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-06-20 2005-08-23 Address ATTN GEORGE M PAVIA, 600 MADISON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-06-02 2001-06-20 Address ATTN: GEORGE M. PAVIA,ESQ., 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731004496 2023-07-31 BIENNIAL STATEMENT 2023-06-01
220318001974 2022-03-18 BIENNIAL STATEMENT 2021-06-01
201104061588 2020-11-04 BIENNIAL STATEMENT 2019-06-01
191018002056 2019-10-18 BIENNIAL STATEMENT 2019-06-01
090708002068 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070719002699 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050823002625 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030612002623 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010620002597 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990602000755 1999-06-02 CERTIFICATE OF INCORPORATION 1999-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5167347105 2020-04-13 0202 PPP 50 MONTROSE RD, YONKERS, NY, 10710-2802
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74752
Loan Approval Amount (current) 74752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-2802
Project Congressional District NY-16
Number of Employees 3
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75464.7
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State