Search icon

DOMUS ARBITER REALTY CORP.

Company Details

Name: DOMUS ARBITER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1988 (37 years ago)
Entity Number: 1230512
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 692 Madison Avenue, 694 MADISON AVE, New York, NY, United States, 10065
Principal Address: 694 MADISON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMUS ARBITER REALTY CORP 401 K PLAN 2023 133448511 2024-08-06 DOMUS ARBITER REALTY CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 2127557272
Plan sponsor’s address 694 MADISON AVENUE, 4F, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing MR. GIAMPIERO RISPO
DOMUS ARBITER REALTY CORP 401 K PLAN 2022 133448511 2023-09-12 DOMUS ARBITER REALTY CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 2127557272
Plan sponsor’s address 694 MADISON AVENUE, 4F, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing MR. GIAMPIERO RISPO
DOMUS ARBITER REALTY CORP 401 K PLAN 2021 133448511 2022-09-29 DOMUS ARBITER REALTY CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 2127557272
Plan sponsor’s address 692 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing GIAMPIERO RISPO
DOMUS ARBITER REALTY CORP 401 K PLAN 2020 133448511 2021-08-19 DOMUS ARBITER REALTY CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 2127557272
Plan sponsor’s address 692 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing GIAMPIERO RISPO
DOMUS ARBITER REALTY CORP 401 K PLAN 2019 133448511 2020-09-10 DOMUS ARBITER REALTY CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 2127557272
Plan sponsor’s address 692 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing GIAMPIERO RISPO
DOMUS ARBITER REALTY CORP 401 K PLAN 2018 133448511 2019-09-06 DOMUS ARBITER REALTY CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 2127557272
Plan sponsor’s address 692 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing GIAMPIERO RISPO
DOMUS ARBITER REALTY CORP 401 K PLAN 2017 133448511 2018-09-18 DOMUS ARBITER REALTY CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 2127557272
Plan sponsor’s address 692 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing GIAMPIERO RISPO

DOS Process Agent

Name Role Address
GIAMPIERO RISPO DOS Process Agent 692 Madison Avenue, 694 MADISON AVE, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
GIAMPIERO RISPO Chief Executive Officer C/O DOMUS REALTY, 694 MADISON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-01-08 2024-01-08 Address C/O DOMUS REALTY, 692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address C/O DOMUS REALTY, 694 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-02-12 2024-01-08 Address C/O DOMUS REALTY, 692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2018-01-31 2020-02-12 Address C/O DOMUS REALTY, 692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-09-30 2024-01-08 Address C/O DOMUS REALTY, 692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2016-09-30 2018-01-31 Address C/O DOMUS REALTY, 692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1988-01-27 2016-09-30 Address NAROTSKY, 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-01-27 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108004685 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220124000955 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200212060493 2020-02-12 BIENNIAL STATEMENT 2020-01-01
180131006255 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160930002006 2016-09-30 BIENNIAL STATEMENT 2016-01-01
B595849-3 1988-01-27 CERTIFICATE OF INCORPORATION 1988-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218678803 2021-04-21 0202 PPS 692 Madison Ave, New York, NY, 10065-7224
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48965
Loan Approval Amount (current) 48965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7224
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49551.49
Forgiveness Paid Date 2022-07-08
8485877404 2020-05-18 0202 PPP 692 Madison Avenue, NEW YORK, NY, 10065
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47902.5
Loan Approval Amount (current) 47902.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48449.68
Forgiveness Paid Date 2021-07-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State