Search icon

DOMJO ENTERPRISES INC.

Company Details

Name: DOMJO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422556
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 31 LIVE OAK DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LUPPINO Chief Executive Officer 31 LIVE OAK DRIVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
C/O JOSEPH LUPPINO DOS Process Agent 31 LIVE OAK DRIVE, HOLBROOK, NY, United States, 11741

Filings

Filing Number Date Filed Type Effective Date
121116002040 2012-11-16 BIENNIAL STATEMENT 2012-10-01
101015002880 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081007002708 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061010000884 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2323037704 2020-05-01 0235 PPP 31 LIVE OAK DR, HOLBROOK, NY, 11741
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8937
Loan Approval Amount (current) 8937
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 N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9024.58
Forgiveness Paid Date 2021-04-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State