Search icon

DODY REALTY INC.

Company Details

Name: DODY REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2009 (16 years ago)
Entity Number: 3771401
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 895 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 895 ORIENTA AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SWAIN WEINER Chief Executive Officer 895 ORIENTA AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 895 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
130304006118 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110331002931 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090205000352 2009-02-05 CERTIFICATE OF INCORPORATION 2009-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7155717405 2020-05-15 0202 PPP 895 ORIENTA AVE, MAMARONECK, NY, 10543-4709
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19715
Loan Approval Amount (current) 19715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAMARONECK, WESTCHESTER, NY, 10543-4709
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19911.61
Forgiveness Paid Date 2021-05-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State