Search icon

DOLORES PARK LLC

Company Details

Name: DOLORES PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2008 (16 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 3755185
ZIP code: 10965
County: Kings
Place of Formation: New York
Address: 161 old middletown road, PEARL RIVER, United States, 10965

DOS Process Agent

Name Role Address
the llc DOS Process Agent 161 old middletown road, PEARL RIVER, United States, 10965

Agent

Name Role Address
michael kelly Agent 136 waverly road, SCARSDALE, NY, 10583

History

Start date End date Type Value
2021-07-07 2024-04-10 Address 136 waverly road, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2021-07-07 2024-04-10 Address 161 old middletown road, PEARL RIVER, 10965, USA (Type of address: Service of Process)
2009-06-26 2021-07-07 Address 249 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-12-22 2009-06-26 Address 120 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000915 2024-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-08
210707000065 2021-07-07 CERTIFICATE OF CHANGE BY ENTITY 2021-07-07
130104002108 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101215002747 2010-12-15 BIENNIAL STATEMENT 2010-12-01
090626000185 2009-06-26 CERTIFICATE OF CHANGE 2009-06-26

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
8725.00
Total Face Value Of Loan:
8725.00
Date:
2020-04-30
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:
2275.00
Total Face Value Of Loan:
2275.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2275
Current Approval Amount:
2275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
2295.85
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8725
Current Approval Amount:
8725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
8783.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State