Search icon

DOLGETTA LAW, PLLC

Company Details

Name: DOLGETTA LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4345003
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, SUITE 335, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
DOLGETTA LAW, PLLC DOS Process Agent 4 WEST RED OAK LANE, SUITE 335, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-07-22 2025-01-01 Address 4 WEST RED OAK LANE, SUITE 335, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2021-01-06 2024-07-22 Address 4 WEST RED OAK LANE, SUITE 335, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-03-08 2021-01-06 Address 399 KNOLLWOOD ROAD SUITE 207, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2015-03-09 2016-03-08 Address 399 KNOLLWOOD ROAD, SUITE 318, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2013-01-11 2015-03-09 Address 3604 GOMER STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101035699 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240722000089 2024-07-22 BIENNIAL STATEMENT 2024-07-22
210106060185 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060430 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170109006740 2017-01-09 BIENNIAL STATEMENT 2017-01-01
160308000409 2016-03-08 CERTIFICATE OF CHANGE 2016-03-08
150309006636 2015-03-09 BIENNIAL STATEMENT 2015-01-01
130501000455 2013-05-01 CERTIFICATE OF CHANGE 2013-05-01
130401000558 2013-04-01 CERTIFICATE OF PUBLICATION 2013-04-01
130111001034 2013-01-11 ARTICLES OF ORGANIZATION 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5338297000 2020-04-05 0202 PPP 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603-1900
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 85100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-1900
Project Congressional District NY-16
Number of Employees 4
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85676.92
Forgiveness Paid Date 2021-02-12
2577568303 2021-01-21 0202 PPS 4 W Red Oak Ln Ste 335, White Plains, NY, 10604-3603
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85167.35
Loan Approval Amount (current) 85167.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-3603
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85564.02
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State