Search icon

DOLCE VON, INC.

Company Details

Name: DOLCE VON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060101
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 36 CARY AVE, FISHKILL, NY, United States, 12524
Principal Address: 1083 ROUTE 9, SUITE ONE, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRIDGET DILLON GEKAKIS Agent 1083 ROUTE 9, SUITE ONE, FISHKILL, NY, 12524

Chief Executive Officer

Name Role Address
BRIDGET O'BRIEN Chief Executive Officer 36 CARY AVE, FISHKILL, NY, United States, 12522

DOS Process Agent

Name Role Address
DOLCE VON, INC. DOS Process Agent 36 CARY AVE, FISHKILL, NY, United States, 12524

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231702 Alcohol sale 2023-07-14 2023-07-14 2025-07-31 1083 ROUTE 9 SUITE 1, FISHKILL, New York, 12524 Restaurant

History

Start date End date Type Value
2013-03-14 2021-02-04 Address 108 STERLING DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2011-02-25 2021-02-04 Address 1083 ROUTE 9, SUITE ONE, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060722 2021-02-04 BIENNIAL STATEMENT 2021-02-01
130314006501 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110225000415 2011-02-25 CERTIFICATE OF INCORPORATION 2011-02-25

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
174913.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
109882.50
Total Face Value Of Loan:
109882.50
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-28
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:
78400.00
Total Face Value Of Loan:
78400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78400
Current Approval Amount:
78400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
78928.39
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109882.5
Current Approval Amount:
109882.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
110848.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State