Search icon

WILLIAM-DOMENICK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1905 W SIXTH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DOMENICK AIMONE Chief Executive Officer 1905 W SIXTH STREET, BROOKLYN, NY, United States, 11223

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23355
Loan Approval Amount (current) 23355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2651
Project Congressional District NY-11
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23493.21
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State