Search icon

DOMANI DESIGNS, INC.

Company Details

Name: DOMANI DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1998 (27 years ago)
Entity Number: 2219275
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 25 W 39TH ST, 11TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMAN ZINGERMAN DOS Process Agent 25 W 39TH ST, 11TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROMAN ZINGERMAN Chief Executive Officer 251 W 39TH ST, 11TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-04-06 2010-08-19 Address 54 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-04-06 2010-08-19 Address 54 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-04-06 2010-08-19 Address 54 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-01-20 2000-04-06 Address 54 W 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002124 2014-02-19 BIENNIAL STATEMENT 2014-01-01
100819002037 2010-08-19 BIENNIAL STATEMENT 2010-01-01
020214002568 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000406002536 2000-04-06 BIENNIAL STATEMENT 2000-01-01
980120000486 1998-01-20 CERTIFICATE OF INCORPORATION 1998-01-20

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125647.00
Total Face Value Of Loan:
125647.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187159.00
Total Face Value Of Loan:
187159.00
Date:
2010-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187159
Current Approval Amount:
187159
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189498.49
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125647
Current Approval Amount:
125647
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126617.27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State