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 (13 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

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

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
569232.45
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
420241.50
Total Face Value Of Loan:
420241.50
Date:
2020-06-06
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:
77400.00
Total Face Value Of Loan:
77400.00
Date:
2020-05-29
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:
300100.00
Total Face Value Of Loan:
300100.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
420241.5
Current Approval Amount:
420241.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
300100
Current Approval Amount:
300100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State