Search icon

DOUTHIT INC.

Company Details

Name: DOUTHIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1985 (40 years ago)
Entity Number: 974712
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 241 1/2 N UNION ST, OLEAN, NY, United States, 14760
Principal Address: 2130 VAN DIXON DR, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN DOUTHIT Chief Executive Officer 241 1/2 N UNION ST, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
STEPHEN DOUTHIT DOS Process Agent 241 1/2 N UNION ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 241 1/2 N UNION ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1997-02-25 2023-03-10 Address 241 1/2 N UNION ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1997-02-25 2023-03-10 Address 241 1/2 N UNION ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1995-05-09 1997-02-25 Address 2139 VANDIXON DR, #1, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office)
1995-05-09 1997-02-25 Address 241 1/2 N UNION ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1995-05-09 1997-02-25 Address 241 1/2 N UNION ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1985-02-15 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-15 1995-05-09 Address RD. 2 BOX 407, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310002901 2023-03-10 BIENNIAL STATEMENT 2023-02-01
220802003962 2022-08-02 BIENNIAL STATEMENT 2021-02-01
130314002043 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110225002158 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090203002494 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070216002622 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050309002471 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030203002784 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010223002236 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990219002490 1999-02-19 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874927209 2020-04-28 0296 PPP 241 North Union St, OLEAN, NY, 14760-2663
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39196.88
Loan Approval Amount (current) 39196.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-2663
Project Congressional District NY-23
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39675.83
Forgiveness Paid Date 2021-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State