Search icon

DOMENICK LIOTTA, INC.

Company Details

Name: DOMENICK LIOTTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589577
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5648 OLD SUNRISE HWY, MASSAPEQUA, NY, United States, 11758
Principal Address: 5648 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICK LIOTTA Chief Executive Officer 5648 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
DOMENICK LIOTTA, INC. DOS Process Agent 5648 OLD SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2001-01-03 2021-02-12 Address 5648 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212060039 2021-02-12 BIENNIAL STATEMENT 2021-01-01
190208060081 2019-02-08 BIENNIAL STATEMENT 2019-01-01
180209006020 2018-02-09 BIENNIAL STATEMENT 2017-01-01
130128002350 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110210003193 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090122002776 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070531000134 2007-05-31 ANNULMENT OF DISSOLUTION 2007-05-31
DP-1742582 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
030116002007 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010103000417 2001-01-03 CERTIFICATE OF INCORPORATION 2001-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4232798502 2021-02-25 0235 PPS 5648 Old Sunrise Hwy, Massapequa, NY, 11758-5404
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35290
Loan Approval Amount (current) 35290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5404
Project Congressional District NY-02
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35722.18
Forgiveness Paid Date 2022-05-24
8256717104 2020-04-15 0235 PPP 5648 Old Sunrise Highway, Massapequa, NY, 11758
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38330
Loan Approval Amount (current) 38330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38779.46
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State