Search icon

DOLINAR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOLINAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2017 (8 years ago)
Entity Number: 5102142
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 35 DIAMOND STREET, APT 9, BROOKLYN, NY, United States, 11222

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 DIAMOND STREET, APT 9, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2017-04-20 2017-11-20 Address 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-04-20 2017-11-20 Address 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-15 2017-04-20 Address 35 DIAMOND STREET #9, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2017-03-15 2017-04-20 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723001107 2019-07-23 CERTIFICATE OF AMENDMENT 2019-07-23
171120000608 2017-11-20 CERTIFICATE OF CHANGE 2017-11-20
170929000065 2017-09-29 CERTIFICATE OF PUBLICATION 2017-09-29
170420000646 2017-04-20 CERTIFICATE OF CHANGE 2017-04-20
170315010215 2017-03-15 ARTICLES OF ORGANIZATION 2017-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
9425.00
Total Face Value Of Loan:
9425.00
Date:
2020-07-17
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:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,100
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,142.11
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $12,100
Jobs Reported:
1
Initial Approval Amount:
$9,425
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,462.96
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,425

Court Cases

Court Case Summary

Filing Date:
1994-11-15
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
DOLINAR LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-09-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
DOLINAR LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State