Search icon

DOM'S ENTERPRISES INC.

Company Details

Name: DOM'S ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1992 (33 years ago)
Entity Number: 1624190
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 1096 NEW LOUDON ROAD, COHOES, NY, United States, 12047
Principal Address: 1096 NEW LOUDON RD, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENIC FUDA Chief Executive Officer 20 CORA DR, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1096 NEW LOUDON ROAD, COHOES, NY, United States, 12047

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 20 CORA DR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 20 CORA DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-10-03 Address 20 CORA DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 20 CORA DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-10-03 Address 1096 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process)
2023-03-17 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-07 2023-03-20 Address 20 CORA DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1992-03-27 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-27 2023-03-20 Address 1099 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002783 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230320001449 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
220517000603 2022-05-17 BIENNIAL STATEMENT 2022-03-01
101207002298 2010-12-07 BIENNIAL STATEMENT 2010-03-01
920327000318 1992-03-27 CERTIFICATE OF INCORPORATION 1992-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128337105 2020-04-12 0248 PPP 1099 New Loudon Rd, COHOES, NY, 12047-4903
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157820
Loan Approval Amount (current) 157820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-4903
Project Congressional District NY-20
Number of Employees 38
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158931.23
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State