Search icon

DOLCE TRANSPORT, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382137710 2020-05-01 0202 PPP 21 STRATHMORE DRIIVE, NEW CITY, NY, 10956
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46977
Loan Approval Amount (current) 46977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47296.7
Forgiveness Paid Date 2021-01-07
9938058301 2021-01-31 0202 PPS 21 STRATHMORE DRIIVE, NEW CITY, NY, 10956
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46977
Loan Approval Amount (current) 46977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956
Project Congressional District NY-17
Number of Employees 6
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47290.31
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State