Search icon

DOSA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOSA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2000 (25 years ago)
Entity Number: 2489191
ZIP code: 11930
County: New York
Place of Formation: New York
Address: PO BOX 1050, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
DOSA LLC DOS Process Agent PO BOX 1050, AMAGANSETT, NY, United States, 11930

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XDL7U115E3D8
CAGE Code:
8ZHH9
UEI Expiration Date:
2022-07-13

Business Information

Doing Business As:
HAMPTON CHUTNEY COMPANY
Activation Date:
2021-04-19
Initial Registration Date:
2021-04-14

History

Start date End date Type Value
2023-09-12 2024-03-03 Address PO BOX 1050, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2006-03-08 2023-09-12 Address PO BOX 1050, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2004-04-02 2006-03-08 Address 14 VANDERVENTE AVE, STE 255, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2002-03-08 2004-04-02 Address 44 S BAYLES AVE / SUITE 312, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2000-03-22 2002-03-08 Address 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000317 2024-03-03 BIENNIAL STATEMENT 2024-03-03
230912002030 2023-09-12 BIENNIAL STATEMENT 2022-03-01
180306007068 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160303007313 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140317006382 2014-03-17 BIENNIAL STATEMENT 2014-03-01

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86900
Current Approval Amount:
86900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87421.4
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124826
Current Approval Amount:
124826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125498.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State