-
Home Page
›
-
Counties
›
-
Kings
›
-
10013
›
-
DOTORY, LLC
Company Details
Name: |
DOTORY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Jun 2013 (12 years ago)
|
Date of dissolution: |
26 Apr 2021 |
Entity Number: |
4414839 |
ZIP code: |
10013
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
139 CENTRE ST, STE 304, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
DOTORY, LLC
|
DOS Process Agent
|
139 CENTRE ST, STE 304, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2013-06-07
|
2020-11-12
|
Address
|
177 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210426000154
|
2021-04-26
|
ARTICLES OF DISSOLUTION
|
2021-04-26
|
201112060492
|
2020-11-12
|
BIENNIAL STATEMENT
|
2019-06-01
|
130905001062
|
2013-09-05
|
CERTIFICATE OF PUBLICATION
|
2013-09-05
|
130607000792
|
2013-06-07
|
ARTICLES OF ORGANIZATION
|
2013-06-07
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
10947.00
Total Face Value Of Loan:
10947.00
Paycheck Protection Program
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10947
Current Approval Amount:
10947
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
11043.27
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State