Search icon

DOLCI MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: DOLCI MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1980 (45 years ago)
Entity Number: 645660
ZIP code: 10306
County: New York
Place of Formation: New York
Address: 288 Bancroft Avenue, Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DOLCI MANAGEMENT SERVICES, INC., CONNECTICUT 1386341 CONNECTICUT

Chief Executive Officer

Name Role Address
JOEL DOLCI Chief Executive Officer 288 BANCROFT AVENUE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
DOLCI MANAGEMENT SERVICES, INC. DOS Process Agent 288 Bancroft Avenue, Staten Island, NY, United States, 10306

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 288 BANCROFT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-08-06 Address 288 BANCROFT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2024-08-06 Address 288 BANCROFT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2023-10-09 2023-10-09 Address 288 BANCROFT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-10-09 Address 288 BANCROFT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-10-09 Address 288 BANCROFT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2002-08-06 2021-04-05 Address 750 3RD AVE, 29TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-08-06 2021-04-05 Address 322 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1980-08-18 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806000665 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231009001458 2023-10-09 BIENNIAL STATEMENT 2022-08-01
210405062416 2021-04-05 BIENNIAL STATEMENT 2020-08-01
120808006490 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100811002819 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080813002967 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060803002393 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040913002038 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020806002232 2002-08-06 BIENNIAL STATEMENT 2002-08-01
A691894-5 1980-08-18 CERTIFICATE OF INCORPORATION 1980-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744337704 2020-05-01 0202 PPP 322 8TH AVE STE 702, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93425
Loan Approval Amount (current) 93425
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 YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94599.98
Forgiveness Paid Date 2021-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State