Search icon

DORI CREATIONS, INC.

Company Details

Name: DORI CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557960
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 87 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DORI CREATIONS, INC. DOS Process Agent 87 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
LAWRENCE HERTZ Chief Executive Officer 87 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Form 5500 Series

Employer Identification Number (EIN):
113569108
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-02 2020-09-01 Address 87 GLEN COVE ROAD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2002-09-13 2016-11-02 Address 140A MIDDLENECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-09-13 2016-11-02 Address 140A MIDDLENECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2002-09-13 2016-11-02 Address 140A MIDDLENECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-09-28 2002-09-13 Address 141 WESTWOOD CIRCLE, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060686 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006814 2018-09-05 BIENNIAL STATEMENT 2018-09-01
161102006690 2016-11-02 BIENNIAL STATEMENT 2016-09-01
120911006262 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101001003016 2010-10-01 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
64092.00
Total Face Value Of Loan:
64092.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
64092.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64093
Current Approval Amount:
64092.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64565.32
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64092
Current Approval Amount:
64092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64521.2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State