Search icon

DOWIE ENTERPRISES, INC.

Company Details

Name: DOWIE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2955389
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 3639 BUCKHORN STREET, SHRUP OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3639 BUCKHORN STREET, SHRUP OAK, NY, United States, 10588

Filings

Filing Number Date Filed Type Effective Date
DP-1806722 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030918000253 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9005327301 2020-05-01 0202 PPP 106 NORTH COUNTY SHOPPING CENTER, GOLDENS BRIDGE, NY, 10526
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21880
Loan Approval Amount (current) 21880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOLDENS BRIDGE, WESTCHESTER, NY, 10526-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22047.85
Forgiveness Paid Date 2021-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State