Search icon

DOMOTECK INTERIORS, INC.

Company Details

Name: DOMOTECK INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2005 (20 years ago)
Entity Number: 3256524
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 2430 Brooklyn Queens Expressway West, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJA SHAHBAZ MUSTAFA Chief Executive Officer 2430 BROOKLYN QUEENS EXPRESSWAY WEST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
DOMOTECK INTERIORS, INC. DOS Process Agent 2430 Brooklyn Queens Expressway West, Woodside, NY, United States, 11377

History

Start date End date Type Value
2024-12-06 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-09-12 Address 43-43 9TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 2430 BROOKLYN QUEENS EXPRESSWAY WEST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-09 2023-09-12 Address 43-43 9TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-09-15 2023-09-12 Address 149-16 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2005-09-15 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230912000546 2023-09-12 BIENNIAL STATEMENT 2023-09-01
090828002252 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071009002338 2007-10-09 BIENNIAL STATEMENT 2007-09-01
050915000391 2005-09-15 CERTIFICATE OF INCORPORATION 2005-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8792218401 2021-02-13 0202 PPP 24-30 BQE W, WOODSIDE, NY, 11377
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55122
Loan Approval Amount (current) 55122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 9
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55479.13
Forgiveness Paid Date 2021-10-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State