Search icon

DOVER CORAL HOUSE INC.

Company Details

Name: DOVER CORAL HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2011 (13 years ago)
Entity Number: 4160913
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 27 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520
Principal Address: 27 ST JOHNS PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0346-21-115650 Alcohol sale 2023-12-01 2023-12-01 2025-11-30 70 MILBURN AVE, BALDWIN, New York, 11510 Catering Establishment

History

Start date End date Type Value
2023-12-29 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-02 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-02 2013-06-28 Address 11D SKYLINE DR., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062098 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171219006224 2017-12-19 BIENNIAL STATEMENT 2017-11-01
151102006758 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006366 2013-11-14 BIENNIAL STATEMENT 2013-11-01
130628001002 2013-06-28 CERTIFICATE OF CHANGE 2013-06-28
111102000383 2011-11-02 CERTIFICATE OF INCORPORATION 2011-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6957257101 2020-04-14 0235 PPP 27 ST JOHNS PLACE, FREEPORT, NY, 11520-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572500
Loan Approval Amount (current) 572500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 14
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 579099.65
Forgiveness Paid Date 2021-06-11
6347598402 2021-02-10 0235 PPS 27 Saint Johns Pl, Freeport, NY, 11520-4606
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 801549
Loan Approval Amount (current) 801549
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 76
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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: 26 Mar 2025

Sources: New York Secretary of State