Search icon

DOMINS HOLDINGS, INC.

Company Details

Name: DOMINS HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341222
ZIP code: 14086
County: Erie
Place of Formation: Delaware
Address: 5791 GENESEE ST., LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
JACK DOMIN Chief Executive Officer 5791 GENESEE ST., LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5791 GENESEE ST., LANCASTER, NY, United States, 14086

Licenses

Number Type Address Description
658580 Plant Dealers 5791 GENESEE ST, LANCASTER, NY, 14086 Garden Center

History

Start date End date Type Value
2014-09-12 2019-07-03 Address 5805 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2014-09-12 2019-07-03 Address 5805 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2014-03-04 2014-09-12 Address 5803 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2014-03-04 2014-09-12 Address 5803 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2014-01-10 2019-07-03 Address 5805 GENESEE ST., LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2001-10-15 2014-03-04 Address 5799 GENESEE STREET, LANCASTER, NY, 14086, 9764, USA (Type of address: Principal Executive Office)
2001-10-15 2014-01-10 Address 5799 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2001-10-15 2014-03-04 Address 5799 GENESEE STREET, LANCASTER, NY, 14086, 9764, USA (Type of address: Chief Executive Officer)
1989-04-05 2001-10-15 Address 1600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703002033 2019-07-03 BIENNIAL STATEMENT 2019-04-01
140912002032 2014-09-12 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
140304002043 2014-03-04 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
140110000553 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10
140107000018 2014-01-07 CERTIFICATE OF AMENDMENT 2014-01-07
130423002345 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110506002298 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090415002008 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070430002039 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050606002754 2005-06-06 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9471267304 2020-05-02 0296 PPP 5791 Genesee St., Lancaster, NY, 14086-9764
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162700
Loan Approval Amount (current) 162700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9764
Project Congressional District NY-23
Number of Employees 1
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164554.33
Forgiveness Paid Date 2021-07-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State