Search icon

DOME PROPERTY MANAGEMENT, INC.

Company Details

Name: DOME PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1987 (38 years ago)
Entity Number: 1151729
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 109 WINANT PLACE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. MOTELSON Chief Executive Officer 109 WINANT PLACE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 WINANT PLACE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Type End date
31MO0915903 CORPORATE BROKER 2026-04-04
109923497 REAL ESTATE PRINCIPAL OFFICE No data
10401214477 REAL ESTATE SALESPERSON 2026-02-02

History

Start date End date Type Value
2024-08-26 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-24 2001-04-05 Address 1855 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-04-06 2001-04-05 Address 1855 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, 3577, USA (Type of address: Principal Executive Office)
1993-04-06 2001-04-05 Address 1855 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, 3577, USA (Type of address: Chief Executive Officer)
1987-03-11 1994-03-24 Address 1855 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1987-03-11 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190305060198 2019-03-05 BIENNIAL STATEMENT 2019-03-01
171012006237 2017-10-12 BIENNIAL STATEMENT 2017-03-01
130311007069 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110412002990 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090319002241 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070801002244 2007-08-01 BIENNIAL STATEMENT 2007-03-01
050927002476 2005-09-27 BIENNIAL STATEMENT 2005-03-01
030530002468 2003-05-30 BIENNIAL STATEMENT 2003-03-01
010405002544 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990312002326 1999-03-12 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481967203 2020-04-28 0202 PPP 109 Winant Place, Staten Island, NY, 10309
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95986.44
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State