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

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
21316.02
Total Face Value Of Loan:
21316.02
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75200.00
Total Face Value Of Loan:
306800.00
Date:
2020-04-15
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:
17092.00
Total Face Value Of Loan:
17092.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21316.02
Current Approval Amount:
21316.02
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21512.24
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17092
Current Approval Amount:
17092
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17302.72

Date of last update: 29 Mar 2025

Sources: New York Secretary of State