Search icon

DOMINIC SALES, LTD.

Company Details

Name: DOMINIC SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 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)
1992-12-28 1998-12-28 Address 519 SOUTH GEDDES ST., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1986-12-31 1993-12-27 Address 519 SOUTH GEDDES ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

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
021203002717 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001211002211 2000-12-11 BIENNIAL STATEMENT 2000-12-01
981228002344 1998-12-28 BIENNIAL STATEMENT 1998-12-01
970107002375 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931227002076 1993-12-27 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672248800 2021-04-13 0248 PPP 1132 W Genesee St, Syracuse, NY, 13204-2102
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2102
Project Congressional District NY-22
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7527.12
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State