Search icon

DROMOS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DROMOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2004 (21 years ago)
Entity Number: 3024222
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 105 CLAY STREET, BROOKLYN, NY, United States, 11222
Principal Address: 105 CLAY ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 347-680-7557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 CLAY STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
EVANGELOS PARVALOS Chief Executive Officer 105 CLAY ST, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
432045980
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1430962-DCA Active Business 2012-05-22 2025-02-28

History

Start date End date Type Value
2006-04-04 2012-05-25 Address 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140717002239 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120525002151 2012-05-25 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120419003105 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100329002709 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080304002463 2008-03-04 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536680 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3536681 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3261398 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261397 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908644 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908643 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2473840 TRUSTFUNDHIC INVOICED 2016-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2473841 RENEWAL INVOICED 2016-10-20 100 Home Improvement Contractor License Renewal Fee
1899622 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
1899621 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$112,028
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,899.67
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $112,026
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$112,028
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,737
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $112,028

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State