Search icon

DALCOTT CORP.

Company Details

Name: DALCOTT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2636865
ZIP code: 10518
County: Westchester
Place of Formation: New York
Principal Address: 320 Guinea Road, BREWSTER, NY, United States, 10509
Address: PO BOX 664, CROSS RIVER, NY, United States, 10518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALCOTT CORP. DOS Process Agent PO BOX 664, CROSS RIVER, NY, United States, 10518

Chief Executive Officer

Name Role Address
ALBERT D'ALISA Chief Executive Officer PO BOX 664, CROSS RIVER, NY, United States, 10518

History

Start date End date Type Value
2023-05-31 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-05-31 Address PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-05-31 Address PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)
2023-03-23 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-05-31 Address PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-03-23 Address PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)
2019-05-17 2023-03-23 Address PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2017-01-04 2019-05-17 Address PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2011-07-08 2021-05-03 Address PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)
2001-05-09 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230531002167 2023-05-31 BIENNIAL STATEMENT 2023-05-01
230323002235 2023-03-23 AMENDMENT TO BIENNIAL STATEMENT 2023-03-23
210503062224 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190517060232 2019-05-17 BIENNIAL STATEMENT 2019-05-01
180625002012 2018-06-25 BIENNIAL STATEMENT 2017-05-01
170104002000 2017-01-04 BIENNIAL STATEMENT 2016-05-01
110708000216 2011-07-08 CERTIFICATE OF CHANGE 2011-07-08
010509000196 2001-05-09 CERTIFICATE OF INCORPORATION 2001-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5758907000 2020-04-06 0202 PPP PO BOX 664, CROSS RIVER, NY, 10518
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROSS RIVER, WESTCHESTER, NY, 10518-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50444.52
Forgiveness Paid Date 2021-01-07
3932698405 2021-02-05 0202 PPS 2241 Route 6, Brewster, NY, 10509-2147
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45927.7
Loan Approval Amount (current) 45927.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-2147
Project Congressional District NY-17
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46291.35
Forgiveness Paid Date 2021-11-26

Date of last update: 13 Mar 2025

Sources: New York Secretary of State