Search icon

NEW YORK DOUGH COMPANY, INC.

Company Details

Name: NEW YORK DOUGH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224392
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 412 Main Street, Utica, NY, United States, 13501
Principal Address: 102 Woods Edge Drive, Clinton, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD VITI DOS Process Agent 412 Main Street, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
RICHARD VITI Chief Executive Officer 121 INDUSTRIAL PARK DR, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
454994423
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 900 OSWEGO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 121 INDUSTRIAL PARK DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2014-08-26 2024-03-13 Address 900 OSWEGO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2014-08-26 2024-03-13 Address 900 OSWEGO ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
2012-03-30 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240313003920 2024-03-13 BIENNIAL STATEMENT 2024-03-13
140826002097 2014-08-26 BIENNIAL STATEMENT 2014-03-01
120330000322 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
39000.00
Total Face Value Of Loan:
147300.00
Date:
2020-04-30
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:
10000.00
Total Face Value Of Loan:
10000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State