Search icon

DOMINICK'S MARKET, INC.

Company Details

Name: DOMINICK'S MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1993 (32 years ago)
Entity Number: 1753551
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 101 RUBY RD., LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINICK'S MARKET, INC. DOS Process Agent 101 RUBY RD., LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
DOMINICK A. BATTAGLIA JR. Chief Executive Officer 101 RUBY RD., LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 101 RUBY RD., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2017-08-29 2023-11-08 Address 101 RUBY RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1997-08-29 2023-11-08 Address 101 RUBY RD., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-08-31 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-31 2017-08-29 Address 101 RUBY ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108004169 2023-11-08 BIENNIAL STATEMENT 2023-08-01
170829006201 2017-08-29 BIENNIAL STATEMENT 2017-08-01
130911006618 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110923002886 2011-09-23 BIENNIAL STATEMENT 2011-08-01
090824002140 2009-08-24 BIENNIAL STATEMENT 2009-08-01
071030002690 2007-10-30 BIENNIAL STATEMENT 2007-08-01
051115002541 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030820002113 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010918002242 2001-09-18 BIENNIAL STATEMENT 2001-08-01
990920002046 1999-09-20 BIENNIAL STATEMENT 1999-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059391 PROCESSING INVOICED 2019-07-09 50 License Processing Fee
3059392 DCA-SUS CREDITED 2019-07-09 350 Suspense Account
3040911 LICENSE CREDITED 2019-05-30 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3658787103 2020-04-11 0248 PPP 139 Gertrude Street, SYRACUSE, NY, 13203
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122137
Loan Approval Amount (current) 122137
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 Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 29
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122869.82
Forgiveness Paid Date 2020-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State