Search icon

DOVER MALIBU, INC.

Company Details

Name: DOVER MALIBU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2009 (16 years ago)
Date of dissolution: 01 Dec 2021
Entity Number: 3797183
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 27 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520
Principal Address: 1500 LIDO BLVD, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ISAAC YAMALI Chief Executive Officer 27 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2013-06-28 2022-05-24 Address 27 ST. JOHN'S PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2013-04-16 2022-05-24 Address 27 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2013-04-16 2013-06-28 Address 27 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2011-04-29 2013-04-16 Address 2153 VINE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2009-04-09 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-04-09 2013-04-16 Address 11 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524003829 2021-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-01
210429060190 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190412060523 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170406006622 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150402006401 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130628001006 2013-06-28 CERTIFICATE OF CHANGE 2013-06-28
130416006542 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110429002992 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090409001024 2009-04-09 CERTIFICATE OF INCORPORATION 2009-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233398402 2021-02-13 0235 PPP 27 Saint Johns Pl, Freeport, NY, 11520-4606
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59852
Loan Approval Amount (current) 59852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4606
Project Congressional District NY-04
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State