Search icon

THE SHOP@DORI'S LLC

Company Details

Name: THE SHOP@DORI'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jun 2018 (7 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 5365515
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 39 TACONIC ROAD, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 39 TACONIC ROAD, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2018-06-26 2021-12-27 Address 39 TACONIC ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211227000524 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
180828000889 2018-08-28 CERTIFICATE OF PUBLICATION 2018-08-28
180626000143 2018-06-26 ARTICLES OF ORGANIZATION 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158907401 2020-05-04 0202 PPP 39 Taconic Road, MILLWOOD, NY, 10546
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49465
Loan Approval Amount (current) 49465
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 New Business or 2 years or less
Project Address MILLWOOD, WESTCHESTER, NY, 10546-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49909.36
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State