Search icon

DOUGHERTY, CLIFFORD & WADSWORTH CORPORATION

Company Details

Name: DOUGHERTY, CLIFFORD & WADSWORTH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1982 (42 years ago)
Entity Number: 800986
ZIP code: 11779
County: Suffolk
Place of Formation: Delaware
Address: 895 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
DOUGHERTY, CLIFFORD & WADSWORTH CORPORATION DOS Process Agent 895 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
KENNETH BOVE Chief Executive Officer PRESIDENT & CEO, 895 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 895 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address PRESIDENT & CEO, 895 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-01-21 Address 895 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 895 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-01-21 Address 895 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2020-10-01 2023-10-30 Address 895 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2011-05-24 2023-10-30 Address 895 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2011-05-24 2020-10-01 Address 895 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1990-11-27 2011-05-24 Address 1870 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1982-10-27 1990-11-27 Address CORPORATION, 271-31K, GRAND CENTRAL PARKWAY, QUEENS, NY, 11005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121000719 2025-01-21 BIENNIAL STATEMENT 2025-01-21
231030019408 2023-10-30 BIENNIAL STATEMENT 2022-10-01
201001061783 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006601 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008167 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006679 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121018002401 2012-10-18 BIENNIAL STATEMENT 2012-10-01
110524002498 2011-05-24 BIENNIAL STATEMENT 2010-10-01
901127000553 1990-11-27 CERTIFICATE OF CHANGE 1990-11-27
A914879-4 1982-10-27 APPLICATION OF AUTHORITY 1982-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3559317205 2020-04-27 0235 PPP 895 Marconi Ave, Ronkonkoma, NY, 11779
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 496860
Loan Approval Amount (current) 496860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 500517.44
Forgiveness Paid Date 2021-01-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State