Search icon

DOSA WORLD INC.

Company Details

Name: DOSA WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731895
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 81-54 255TH STREET, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-54 255TH STREET, FLORAL PARK, NY, United States, 11004

Filings

Filing Number Date Filed Type Effective Date
150325010316 2015-03-25 CERTIFICATE OF INCORPORATION 2015-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-30 No data 355 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-01-18 No data 355 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-01-05 No data 355 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2021-08-10 No data 355 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2019-11-07 No data 355 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2018-05-09 No data 355 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-02-07 No data 355 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2016-03-18 No data 355 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2015-09-28 No data 355 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4846908209 2020-08-06 0235 PPP 355 S Broadwar, Hicksville, NY, 11801
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14666
Loan Approval Amount (current) 14666
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State