Search icon

DOCUSERVE, INC.

Company Details

Name: DOCUSERVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729393
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Contact Details

Phone +1 516-523-0700

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER COHEN Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2034538-DCA Inactive Business 2016-03-16 2018-02-28

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-03-13 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-03-04 2025-03-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-04 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-03-04 2023-03-04 Address 10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-03-13 Address 10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-10 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001397 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230304000044 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220930013827 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019192 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210310060117 2021-03-10 BIENNIAL STATEMENT 2021-03-01
210225000291 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
190617060385 2019-06-17 BIENNIAL STATEMENT 2019-03-01
150320000688 2015-03-20 CERTIFICATE OF INCORPORATION 2015-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2633312 LICENSE REPL INVOICED 2017-06-30 15 License Replacement Fee
2297620 LICENSE INVOICED 2016-03-11 340 Process Serving Agency License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106898604 2021-03-20 0235 PPP 10 Kroll St, Plainview, NY, 11803-2110
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11605
Loan Approval Amount (current) 11605
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2110
Project Congressional District NY-03
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11755.39
Forgiveness Paid Date 2022-07-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State