Search icon

DOMINO PLASTICS COMPANY, INC.

Company Details

Name: DOMINO PLASTICS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371879
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Principal Address: 200 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777
Address: 200 E Broadway, Port Jefferson, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 E Broadway, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
MICHAEL DOMINO Chief Executive Officer 200 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Form 5500 Series

Employer Identification Number (EIN):
113489354
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 200 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-04 Address 200 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 200 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-04-04 Address 200 E Broadway, Port Jefferson, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404003032 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230525004067 2023-05-25 BIENNIAL STATEMENT 2023-04-01
161129002020 2016-11-29 BIENNIAL STATEMENT 2015-04-01
121127001161 2012-11-27 CERTIFICATE OF CHANGE 2012-11-27
050615002094 2005-06-15 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93200
Current Approval Amount:
93200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93810.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State