Search icon

DOVER 340 LTD.

Company Details

Name: DOVER 340 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (12 years ago)
Entity Number: 4311911
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 27 ST JOHNS PLACE, FREEPORT, NY, United States, 11520
Principal Address: 340 WOODCLEFT AVE, 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
DOVER 340 LTD. DOS Process Agent 27 ST JOHNS PLACE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-03-15 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-24 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-04 2020-10-06 Address 27 ST JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2013-07-19 2016-10-04 Address 27 ST. JOHN'S PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2012-10-23 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-23 2013-07-19 Address 70 MILBURN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060764 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181016006086 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161004006782 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141020006810 2014-10-20 BIENNIAL STATEMENT 2014-10-01
130719000115 2013-07-19 CERTIFICATE OF CHANGE 2013-07-19
121023000560 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5081347801 2020-05-29 0235 PPP 27 Johns Place, FREEPORT, NY, 11520-0001
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300100
Loan Approval Amount (current) 300100
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 N
LMI N
Business Age Description Unanswered
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 45
NAICS code 722310
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 -
6440298400 2021-02-10 0235 PPS 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) 420241.5
Loan Approval Amount (current) 420241.5
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 45
NAICS code 722511
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