Search icon

DOMUS DESIGN CENTERS, INC.

Company Details

Name: DOMUS DESIGN CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1990 (34 years ago)
Entity Number: 1486286
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 134 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 34 ELMRIDGE ROAD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 2000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOMUS DESIGN CENTERS, INC. DOS Process Agent 134 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NADER HAKAKIAN Chief Executive Officer 34 ELMRIDGE ROAD, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 181 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 34 ELMRIDGE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 181 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-05 Address 134 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-07-29 2024-12-05 Address 34 ELMRIDGE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 34 ELMRIDGE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
2024-07-29 2024-12-05 Address 181 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-11-07 2024-07-29 Address 34 ELMRIDGE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2000-12-01 2024-07-29 Address 181 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205000186 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240729002073 2024-07-29 BIENNIAL STATEMENT 2024-07-29
201102061865 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006492 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161101006146 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141118006523 2014-11-18 BIENNIAL STATEMENT 2014-11-01
130308002252 2013-03-08 BIENNIAL STATEMENT 2012-11-01
101231002280 2010-12-31 BIENNIAL STATEMENT 2010-11-01
081104003002 2008-11-04 BIENNIAL STATEMENT 2008-11-01
041214002091 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-07 No data 134 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3085453 CL VIO INVOICED 2019-09-16 260 CL - Consumer Law Violation
3085454 OL VIO INVOICED 2019-09-16 370 OL - Other Violation
3082312 CL VIO CREDITED 2019-09-06 260 CL - Consumer Law Violation
3082313 OL VIO CREDITED 2019-09-06 370 OL - Other Violation
3004524 OL VIO CREDITED 2019-03-19 250 OL - Other Violation
3004523 CL VIO CREDITED 2019-03-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-03-07 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201518703 2021-04-01 0202 PPS 134 Madison Ave, New York, NY, 10016-7004
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 613050
Loan Approval Amount (current) 613050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10016-7004
Project Congressional District NY-12
Number of Employees 36
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 616609.1
Forgiveness Paid Date 2021-11-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State