Search icon

DOLCE MIELE CORP.

Company Details

Name: DOLCE MIELE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3617830
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 422 SO FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GABRIEL ALFAYA Agent 422 SO FRANKLIN ST., HEMPSTEAD, NY, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 422 SO FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2008-01-15 2019-10-07 Address 147-40 184TH STREET, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007000663 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07
080115000513 2008-01-15 CERTIFICATE OF INCORPORATION 2008-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4332637806 2020-05-28 0235 PPP 422 SOUTH FRANKLIN STREET, HEMPSTEAD, NY, 11550-7339
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52679
Loan Approval Amount (current) 52679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-7339
Project Congressional District NY-04
Number of Employees 8
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53123.52
Forgiveness Paid Date 2021-04-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State