Search icon

DUE DI MARE, INC.

Company Details

Name: DUE DI MARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2000 (24 years ago)
Entity Number: 2585040
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 1 FOURTH STREET, TROY, NY, United States, 12180
Principal Address: 1 FOURTH ST, TROY, NY, United States, 12181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FOURTH STREET, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
MICHAEL A COCCA JR Chief Executive Officer 1 FOURTH ST, TROY, NY, United States, 12181

History

Start date End date Type Value
2016-11-16 2017-11-09 Address 1 FOURTH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2013-01-15 2016-11-16 Address 1 FOURTH ST, TROY, NY, 12181, USA (Type of address: Service of Process)
2005-07-15 2013-01-15 Address PO BOX 487, TROY, NY, 12181, USA (Type of address: Chief Executive Officer)
2000-12-19 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-19 2013-01-15 Address PO BOX 487, TROY, NY, 12181, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613000830 2022-06-13 BIENNIAL STATEMENT 2020-12-01
171109002013 2017-11-09 BIENNIAL STATEMENT 2016-12-01
161116006258 2016-11-16 BIENNIAL STATEMENT 2014-12-01
130115006458 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101213002100 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081209002593 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070104002828 2007-01-04 BIENNIAL STATEMENT 2006-12-01
050715002706 2005-07-15 BIENNIAL STATEMENT 2004-12-01
001219000049 2000-12-19 CERTIFICATE OF INCORPORATION 2000-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136988406 2021-02-11 0248 PPS 1 4th St, Troy, NY, 12180-3225
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221100
Loan Approval Amount (current) 221100
Undisbursed Amount 0
Franchise Name Best Western - Membership Agreement
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3225
Project Congressional District NY-20
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223304.94
Forgiveness Paid Date 2022-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State