Search icon

DOLCE TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOLCE TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2017 (8 years ago)
Date of dissolution: 23 Jun 2023
Entity Number: 5088481
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 21 STRATHMORE DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DOLCE TRANSPORT, INC. DOS Process Agent 21 STRATHMORE DRIVE, NEW CITY, NY, United States, 10956

Agent

Name Role Address
PATIRCK LOFTUS Agent 4 LAUREL ROAD, NEW CITY, NY, 10956

Chief Executive Officer

Name Role Address
CHRISTOPHER DOLCE Chief Executive Officer 21 STRATHMORE DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2021-02-02 2023-08-22 Address 21 STRATHMORE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2019-02-08 2023-08-22 Address 21 STRATHMORE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2017-02-21 2023-06-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2017-02-21 2023-08-22 Address 4 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2017-02-21 2021-02-02 Address 4 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822003604 2023-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-23
210202060469 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060509 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170221000878 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
46977.00
Total Face Value Of Loan:
46977.00
Date:
2020-05-02
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:
46977.00
Total Face Value Of Loan:
46977.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46977
Current Approval Amount:
46977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47296.7
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46977
Current Approval Amount:
46977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47290.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State