Search icon

DOMINIC SALES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMINIC SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (39 years ago)
Entity Number: 1134519
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 234 PARK AVENUE, SYRACUSE, NY, United States, 13204
Principal Address: 234 PARK AVENUEN, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 PARK AVENUE, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MICHAEL F FANTACONE Chief Executive Officer 234 PARK AVENUE, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1998-12-28 2011-01-14 Address 234 PARK AVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1998-12-28 2011-01-14 Address 234 PARK AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1998-12-28 2011-01-14 Address 234 PARK AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-12-27 1998-12-28 Address 519 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1992-12-28 1998-12-28 Address 519 SOUTH GEDDES ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121221002072 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110114002457 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081210003018 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061129002068 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050120002846 2005-01-20 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2021-03-31
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:
-7500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,527.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State