Search icon

DOLCI MOMENTI, INC.

Company Details

Name: DOLCI MOMENTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2002 (23 years ago)
Entity Number: 2821108
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 717 ROUTE 112, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 717 ROUTE 112, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
STEFANO MESSINA Chief Executive Officer 717 ROUTE 112, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2004-12-28 2008-10-28 Address 717 ROUTE 112, PATCHOGUE, NY, 11772, 1347, USA (Type of address: Chief Executive Officer)
2004-12-28 2008-10-28 Address 717 ROUTE 112, PATCHOGUE, NY, 11772, 1347, USA (Type of address: Principal Executive Office)
2004-12-28 2008-10-28 Address 717 ROUTE 112, PATCHOGUE, NY, 11772, 1347, USA (Type of address: Service of Process)
2002-10-09 2004-12-28 Address 625 NORTH DELAWARE AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081028002290 2008-10-28 BIENNIAL STATEMENT 2008-10-01
061006002564 2006-10-06 BIENNIAL STATEMENT 2006-10-01
050421000563 2005-04-21 CERTIFICATE OF AMENDMENT 2005-04-21
041228002475 2004-12-28 BIENNIAL STATEMENT 2004-10-01
021009000570 2002-10-09 CERTIFICATE OF INCORPORATION 2002-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6396778110 2020-07-21 0235 PPP 717 RT 112, PATCHOGUE, NY, 11772
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22062
Loan Approval Amount (current) 22062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22269.2
Forgiveness Paid Date 2021-07-06
7130378410 2021-02-11 0235 PPS 717 Medford Ave, Patchogue, NY, 11772-1347
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22062
Loan Approval Amount (current) 22062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1347
Project Congressional District NY-02
Number of Employees 4
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22198.93
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State