Search icon

DOVER GROUP NEW YORK INC.

Company Details

Name: DOVER GROUP NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896765
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 27 ST. JOHN'S PL., FREEPORT, NY, United States, 11520
Principal Address: 27 ST JOHNS PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BUTCH YAMALI Chief Executive Officer 27 ST JOHNS PLACE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ST. JOHN'S PL., FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-11-17 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200203062471 2020-02-03 BIENNIAL STATEMENT 2020-02-01
160216010497 2016-02-16 CERTIFICATE OF INCORPORATION 2016-02-16

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1154986.00
Total Face Value Of Loan:
1154986.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
824900.00
Total Face Value Of Loan:
824900.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1154986
Current Approval Amount:
1154986
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
824900
Current Approval Amount:
824900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
831682.51

Date of last update: 25 Mar 2025

Sources: New York Secretary of State