Name: | WILLIAM-DOMENICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1971 (53 years ago) |
Entity Number: | 316524 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1905 W SIXTH STREET, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1905 W SIXTH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
DOMENICK AIMONE | Chief Executive Officer | 1905 W SIXTH STREET, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-28 | 2007-10-19 | Address | 1905 W SIXTH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2005-12-28 | 2007-10-19 | Address | 1905 W SIXTH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2007-10-19 | Address | 1905 W SIXTH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2001-10-16 | 2005-12-28 | Address | 7401 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2001-10-16 | 2005-12-28 | Address | 7401 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2001-10-16 | 2005-12-28 | Address | 7401 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2001-10-16 | Address | 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1992-12-29 | 2001-10-16 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2001-10-16 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office) |
1971-10-21 | 1993-11-04 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210128061 | 2021-01-28 | ASSUMED NAME LLC INITIAL FILING | 2021-01-28 |
171011006211 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
151022006036 | 2015-10-22 | BIENNIAL STATEMENT | 2015-10-01 |
131028006148 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111104002144 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091006002307 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071019002702 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
051228002193 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
031020002338 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011016002585 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3163598709 | 2021-03-30 | 0202 | PPP | 1905 W 6th St Fl 1, Brooklyn, NY, 11223-2651 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State