Search icon

DOMOND HOLDING CORP.

Company Details

Name: DOMOND HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2006 (19 years ago)
Entity Number: 3421499
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 535 SOUTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMOND HOLDING CORP 401 K PROFIT SHARING PLAN TRUST 2014 223943978 2015-07-27 DOMOND HOLDING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 623000
Sponsor’s telephone number 5167841041
Plan sponsor’s address 107 PRESIDENT STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing GREGORY DOMOND

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 SOUTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
GREG DOMOND Chief Executive Officer 834 JERICHO TURNPIKE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2006-10-06 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-10-06 2017-11-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171124002007 2017-11-24 BIENNIAL STATEMENT 2016-10-01
161116000238 2016-11-16 ANNULMENT OF DISSOLUTION 2016-11-16
DP-2091893 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061006000240 2006-10-06 CERTIFICATE OF INCORPORATION 2006-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3026778610 2021-03-16 0235 PPS 535 S Franklin St, Hempstead, NY, 11550-7619
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60457.5
Loan Approval Amount (current) 60457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-7619
Project Congressional District NY-04
Number of Employees 17
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60944.47
Forgiveness Paid Date 2022-01-11
4374167304 2020-04-29 0235 PPP 535 South Franklin St., Hempstead, NY, 11550-7619
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-7619
Project Congressional District NY-04
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60664.11
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State