Search icon

DOMUS INTERNATIONAL, INC.

Company Details

Name: DOMUS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2791013
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 413 WEST 14TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUISA CERUTTI Chief Executive Officer 3505 BROADWAY / #67, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
LUISA CERUTTI DOS Process Agent 413 WEST 14TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-08-12 2006-08-11 Address 3505 BROADWAY / #67, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2002-07-18 2006-08-11 Address 3505 BROADWAY #67, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060811002824 2006-08-11 BIENNIAL STATEMENT 2006-07-01
040812002004 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020718000368 2002-07-18 CERTIFICATE OF INCORPORATION 2002-07-18

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17510
Current Approval Amount:
17510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17632.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23560
Current Approval Amount:
23560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran

Date of last update: 30 Mar 2025

Sources: New York Secretary of State