Search icon

DOAKMAJIAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOAKMAJIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1970 (55 years ago)
Entity Number: 292920
ZIP code: 12198
County: Rensselaer
Place of Formation: New York
Address: 92-94 MAIN AVE, WYNANSKILL, NY, United States, 12198
Principal Address: GEORGE DOAKMAJIAN, 92-94 MAIN AVE, WYNANTSKILL, NY, United States, 12198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DOAKMAJIAN Chief Executive Officer 92-94 MAIN AVE, WYNANTSKILL, NY, United States, 12198

DOS Process Agent

Name Role Address
GEORGE DOAKMAJIAN DOS Process Agent 92-94 MAIN AVE, WYNANSKILL, NY, United States, 12198

Licenses

Number Type Date Last renew date End date Address Description
0100-21-215047 Alcohol sale 2021-08-04 2021-08-04 2024-09-30 92 94 MAIN AVE, WYNANTSKILL, New York, 12198 Liquor Store

History

Start date End date Type Value
2004-07-20 2006-06-13 Address GEORGE DOAKMAJIAN, 92-94 MAIN ST, WYNANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
2002-06-12 2004-07-20 Address 92-94 MAIN AVE, WYANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
2000-06-30 2002-06-12 Address 92-94 MAIN ST, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2000-06-30 2002-06-12 Address 92-94 MAIN ST, WYNANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
2000-06-30 2002-06-12 Address 92-94 MAIN ST, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130123050 2013-01-23 ASSUMED NAME CORP INITIAL FILING 2013-01-23
120709006620 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100713002663 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080707003022 2008-07-07 BIENNIAL STATEMENT 2008-07-01
060613002395 2006-06-13 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-10
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:
-12267.00
Total Face Value Of Loan:
51455.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63722
Current Approval Amount:
51455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51600.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State