Search icon

DOOLY SYSTEM CORP.

Company Details

Name: DOOLY SYSTEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4084147
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 160-51 ROCKAWAY BLVD, UNIT 207, JAMAICA, NY, United States, 11434
Principal Address: 160-51 ROCKAWAY BLVD, STE 207, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-51 ROCKAWAY BLVD, UNIT 207, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
ZHANETA SARGSYAN Chief Executive Officer 160-51 ROCKAWAY BLVD, STE 207, JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
220302001746 2022-03-02 BIENNIAL STATEMENT 2022-03-02
130424002049 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110420000783 2011-04-20 CERTIFICATE OF INCORPORATION 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5130817405 2020-05-11 0202 PPP 160-51 Rockaway Boulevard 207, JAMAICA, NY, 11434
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20865.33
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State