Search icon

DOLPHIN ELITE PRODUCTS, INC.

Company Details

Name: DOLPHIN ELITE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1983 (42 years ago)
Entity Number: 851403
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 231 RONKONKOMA AVE., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 RONKONKOMA AVE., RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH T CIMINO Chief Executive Officer 231 RONKONKOMA AVENUE, RONKONKOMA, NY, United States, 11779

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7XEL4
UEI Expiration Date:
2018-08-17

Business Information

Doing Business As:
DOLPHIN LEISURE PRODUCTS
Activation Date:
2017-08-21
Initial Registration Date:
2017-08-17

History

Start date End date Type Value
2007-06-07 2017-06-21 Address 231 RONKONKOMA AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1997-06-02 2007-06-07 Address 60 BROWNS RIVER RD #3, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1993-02-03 1997-06-02 Address 412 BOULDER ST., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1983-06-27 1993-02-03 Address 412 BOULDER DR., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170621002020 2017-06-21 BIENNIAL STATEMENT 2017-06-01
070607002162 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050819002395 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030523002029 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010606002719 2001-06-06 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2022-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52027.00
Total Face Value Of Loan:
52027.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-07
Type:
Complaint
Address:
231 RONKONKOMA AVE., RONKONKOMA, NY, 11779
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52027
Current Approval Amount:
52027
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52621.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State