Search icon

DOT CARES LLC

Company Details

Name: DOT CARES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316955
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 268 MYRTLE AVE., HAWTHORNE, NY, United States, 10532

Agent

Name Role Address
DOROTHY TAGARELLI Agent 268 MYRTLE AVENUE, HAWTHORNE, NY, 10532

DOS Process Agent

Name Role Address
DOROTHY TAGARELLI DOS Process Agent 268 MYRTLE AVE., HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2019-02-14 2024-11-01 Address 268 MYRTLE AVE., HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2018-11-08 2019-02-14 Address 7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-10-12 2024-11-01 Address 268 MYRTLE AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)
2016-11-18 2018-11-08 Address 268 MYRTLE AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2012-11-06 2018-10-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-11-06 2016-11-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034022 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221114001877 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201106060270 2020-11-06 BIENNIAL STATEMENT 2020-11-01
190214000090 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
181108006043 2018-11-08 BIENNIAL STATEMENT 2018-11-01
181012000240 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
161118006149 2016-11-18 BIENNIAL STATEMENT 2016-11-01
150204000020 2015-02-04 CERTIFICATE OF AMENDMENT 2015-02-04
121106000623 2012-11-06 ARTICLES OF ORGANIZATION 2012-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533488404 2021-02-05 0202 PPS 268 Myrtle Ave, Hawthorne, NY, 10532-2001
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19786
Loan Approval Amount (current) 19786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-2001
Project Congressional District NY-17
Number of Employees 4
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19909.59
Forgiveness Paid Date 2021-09-29
4568007300 2020-04-29 0202 PPP 268 Myrtle Avenue, Hawthorne, NY, 10532
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20968.27
Forgiveness Paid Date 2020-12-31

Date of last update: 09 Mar 2025

Sources: New York Secretary of State