Search icon

DOLCE AMORE CATERING, LLC

Company Details

Name: DOLCE AMORE CATERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2018
Entity Number: 4949079
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 49 KENWOOD AVENUE, KENMORE, NY, United States, 14216

DOS Process Agent

Name Role Address
DOLCE AMORE CATERING, LLC DOS Process Agent 49 KENWOOD AVENUE, KENMORE, NY, United States, 14216

History

Start date End date Type Value
2016-05-18 2018-06-13 Address 28 ELAM PLACE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180924000442 2018-09-24 ARTICLES OF DISSOLUTION 2018-09-24
180613006199 2018-06-13 BIENNIAL STATEMENT 2018-05-01
160921000096 2016-09-21 CERTIFICATE OF PUBLICATION 2016-09-21
160518000450 2016-05-18 ARTICLES OF ORGANIZATION 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5958017401 2020-05-13 0296 PPP 49 KENWOOD RD, BUFFALO, NY, 14217
Loan Status Date 2024-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7704.17
Loan Approval Amount (current) 7704.17
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 N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7816.66
Forgiveness Paid Date 2021-11-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State