Search icon

PETER DOMAZETOVSKI, INC.

Company Details

Name: PETER DOMAZETOVSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036543
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 65 2ND STREET, FL-2, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER DOMAZETOVSKI DOS Process Agent 65 2ND STREET, FL-2, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
PETER DOMAZETOVSKI Chief Executive Officer 65 2ND STREET, FL-2, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Address
640870 Retail grocery store 1177 HYLAN BLVD, STATEN ISLAND, NY, 10305

History

Start date End date Type Value
2006-04-17 2011-04-15 Address 1177 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2006-04-17 2011-04-15 Address FISHERMAN'S COVE, 1177 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2006-04-17 2011-04-15 Address 10 EDISON ST, STATEN ISLAND, NY, 10306, 3411, USA (Type of address: Service of Process)
2004-04-05 2006-04-17 Address MET FOODMARKETS, 1177 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110415002272 2011-04-15 BIENNIAL STATEMENT 2010-04-01
060417002911 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040405000928 2004-04-05 CERTIFICATE OF INCORPORATION 2004-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 FISHERMANS COVE 1177 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10305 C Food Inspection Department of Agriculture and Markets 15F - Shelves in the walk-in cooler have buildup of flaking rust.
2024-03-12 FISHERMANS COVE 1177 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10305 A Food Inspection Department of Agriculture and Markets No data
2023-07-25 FISHERMANS COVE 1177 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10305 A Food Inspection Department of Agriculture and Markets No data
2022-05-02 FISHERMANS COVE 1177 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10305 A Food Inspection Department of Agriculture and Markets No data
2022-01-13 No data 6272 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-10 No data 1177 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-09 No data 1177 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 1177 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-08 No data 1177 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-18 No data 1177 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3407593 SCALE-01 INVOICED 2022-01-14 40 SCALE TO 33 LBS
3268469 SCALE-01 INVOICED 2020-12-11 40 SCALE TO 33 LBS
2776546 SCALE-01 INVOICED 2018-04-16 20 SCALE TO 33 LBS
2583074 SCALE-01 INVOICED 2017-03-30 20 SCALE TO 33 LBS
2383778 SCALE-01 INVOICED 2016-07-14 20 SCALE TO 33 LBS
2116063 SCALE-01 INVOICED 2015-06-29 20 SCALE TO 33 LBS
1606557 LATE INVOICED 2014-02-28 100 Scale Late Fee
1581805 SCALE-01 INVOICED 2014-02-03 20 SCALE TO 33 LBS
347029 CNV_SI INVOICED 2013-04-29 20 SI - Certificate of Inspection fee (scales)
222295 WH VIO INVOICED 2013-02-08 200 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842338702 2021-04-03 0202 PPS 37 West Ter, Staten Island, NY, 10312-3913
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21316.02
Loan Approval Amount (current) 21316.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3913
Project Congressional District NY-11
Number of Employees 2
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21512.24
Forgiveness Paid Date 2022-03-14
9244227107 2020-04-15 0202 PPP 37 West Terrace, STATEN ISLAND, NY, 10312-3913
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17092
Loan Approval Amount (current) 17092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-3913
Project Congressional District NY-11
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17302.72
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State