Search icon

DOLCE PANEPINTO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOLCE PANEPINTO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739202
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1260 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC PANEPINTO Chief Executive Officer 1260 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
DOLCE PANEPINTO, P.C. DOS Process Agent 1260 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Form 5500 Series

Employer Identification Number (EIN):
010637958
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 1260 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2025-04-25 Address 1260 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2022-02-16 2025-04-25 Address 1260 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2022-02-15 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250425001981 2025-04-25 BIENNIAL STATEMENT 2025-04-25
220216001240 2022-02-15 CERTIFICATE OF AMENDMENT 2022-02-15
201231000116 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
200305061134 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180307006421 2018-03-07 BIENNIAL STATEMENT 2018-03-01

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$581,695
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$581,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$588,085.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $490,895
Utilities: $8,300
Mortgage Interest: $0
Rent: $24,000
Refinance EIDL: $0
Healthcare: $56000
Debt Interest: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State