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

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

Form 5500 Series

Employer Identification Number (EIN):
133448511
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
48965.00
Total Face Value Of Loan:
48965.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115900.00
Total Face Value Of Loan:
472400.00
Date:
2020-05-18
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:
47902.50
Total Face Value Of Loan:
47902.50

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48965
Current Approval Amount:
48965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49551.49
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47902.5
Current Approval Amount:
47902.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48449.68

Date of last update: 16 Mar 2025

Sources: New York Secretary of State