Search icon

DI TOMMASO REALTY CORP.

Company Details

Name: DI TOMMASO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1988 (37 years ago)
Entity Number: 1261428
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 113 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DI TOMMASO Chief Executive Officer 113 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-10-10 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-08 2010-06-28 Address 1612 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1998-05-08 2010-06-28 Address 1612 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-04-16 1998-05-08 Address 37 CIRCLE ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-04-16 2010-06-28 Address 1612 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1989-05-05 1998-05-08 Address 1612 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1988-05-13 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-13 1989-05-05 Address 1639 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011002518 2022-10-11 BIENNIAL STATEMENT 2022-05-01
140708006134 2014-07-08 BIENNIAL STATEMENT 2014-05-01
120703002062 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100628002798 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080530002938 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060515002112 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040519002778 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020514002083 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000531002344 2000-05-31 BIENNIAL STATEMENT 2000-05-01
980508002491 1998-05-08 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9088907401 2020-05-19 0202 PPP 113 NEW DORP PLAZA, STATEN ISLAND, NY, 10306-2324
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13070
Loan Approval Amount (current) 13070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10306-2324
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13245.72
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State