Search icon

DODGER PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DODGER PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2006 (19 years ago)
Entity Number: 3443774
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 311 W 43RD ST., 6TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O DODGERS DOS Process Agent 311 W 43RD ST., 6TH FL, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID:
PQZZUPE9FJG5
CAGE Code:
8VZP0
UEI Expiration Date:
2024-11-05

Business Information

Activation Date:
2023-11-08
Initial Registration Date:
2021-01-25

Commercial and government entity program

CAGE number:
8VZP0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
SAM Expiration:
2024-11-05

Contact Information

POC:
MARIANN FRESIELLO

History

Start date End date Type Value
2008-12-04 2018-10-22 Address 311 WEST 43RD ST., STE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-30 2008-12-04 Address 311 WEST 43RD ST., STE 603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101003060 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201221060717 2020-12-21 BIENNIAL STATEMENT 2020-11-01
181217002049 2018-12-17 BIENNIAL STATEMENT 2018-11-01
181022006216 2018-10-22 BIENNIAL STATEMENT 2016-11-01
121123002377 2012-11-23 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
907042.98
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1475214.55
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
338871.80
Total Face Value Of Loan:
338871.80
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
339343.00
Total Face Value Of Loan:
339343.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$339,343
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,343
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$343,824.19
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $339,343
Jobs Reported:
24
Initial Approval Amount:
$338,871.8
Date Approved:
2021-03-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$338,871.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$175,029.52
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $338,870.8
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State