Search icon

DOTC DELIVERY LLC

Company Details

Name: DOTC DELIVERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2019 (6 years ago)
Entity Number: 5629344
ZIP code: 14221
County: Queens
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOTC DELIVERY LLC 401(K) PLAN 2023 843218273 2024-10-09 DOTC DELIVERY LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492210
Sponsor’s telephone number 4132466787
Plan sponsor’s address 28-07 JACKSON AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
DOTC DELIVERY, LLC 401(K) PLAN 2022 843218273 2024-01-09 DOTC DELIVERY, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 4132466787
Plan sponsor’s address 3537 36TH ST, ASTORIA, NY, 111061356

Signature of

Role Plan administrator
Date 2024-01-09
Name of individual signing JAMES ROYCE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2019-09-27 2024-01-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-09-27 2024-01-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110000851 2024-01-10 BIENNIAL STATEMENT 2024-01-10
190927010298 2019-09-27 ARTICLES OF ORGANIZATION 2019-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7179337000 2020-04-07 0202 PPP 3537 36TH ST, ASTORIA, NY, 11106-1331
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255807
Loan Approval Amount (current) 255807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11106-1331
Project Congressional District NY-07
Number of Employees 55
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257292.78
Forgiveness Paid Date 2020-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402109 Civil Rights Employment 2024-03-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-22
Termination Date 1900-01-01
Section 0451
Status Pending

Parties

Name ANDERSON
Role Plaintiff
Name DOTC DELIVERY LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State