Search icon

DOLCE CONFECTIONS, INC.

Company Details

Name: DOLCE CONFECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2019 (6 years ago)
Entity Number: 5531134
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 24 HALYARD ROAD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 999999

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PE2XDBFJLHT4 2022-02-16 1319 BROADWAY, HEWLETT, NY, 11557, 2115, USA 1319 BROADWAY, HEWLETT, NY, 11557, USA

Business Information

URL www.dolceconfections.com
Division Name DOLCE CONFECTIONS
Division Number DOLCE CONF
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-03-01
Initial Registration Date 2021-02-16
Entity Start Date 2019-06-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 445292

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMAL AHMAD
Role SECRETARY
Address 1319 BROADWAY, HEWLETT, NY, 11557, USA
Government Business
Title PRIMARY POC
Name JAMAL AHMAD
Role SECRETARY
Address 1319 BROADWAY, HEWLETT, NY, 11557, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JAMAL AHMAD DOS Process Agent 24 HALYARD ROAD, VALLEY STREAM, NY, United States, 11581

Licenses

Number Type Address
739855 Retail grocery store 1319 BROADWAY, HEWLETT, NY, 11557

Filings

Filing Number Date Filed Type Effective Date
190410010037 2019-04-10 CERTIFICATE OF INCORPORATION 2019-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-19 DOLCE CONFECTIONS 1319 BROADWAY, HEWLETT, Nassau, NY, 11557 C Food Inspection Department of Agriculture and Markets 12B - The labels of some establishment packed items were missing ingredient listings.
2022-10-20 DOLCE CONFECTIONS 1319 BROADWAY, HEWLETT, Nassau, NY, 11557 A Food Inspection Department of Agriculture and Markets No data
2022-02-25 DOLCE CONFECTIONS 1319 BROADWAY, HEWLETT, Nassau, NY, 11557 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481828401 2021-02-06 0235 PPS 1319 Broadway, Hewlett, NY, 11557-2115
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6325
Loan Approval Amount (current) 6325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2115
Project Congressional District NY-04
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6381.15
Forgiveness Paid Date 2022-01-31
5271997308 2020-04-30 0235 PPP 1319 BROADWAY, HEWLETT, NY, 11557
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43897.5
Loan Approval Amount (current) 43897.5
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 HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 311352
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44442.31
Forgiveness Paid Date 2021-08-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State