Search icon

DONMARK FOODS CORP.

Company Details

Name: DONMARK FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1974 (51 years ago)
Entity Number: 347356
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 361 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234
Principal Address: 5823 AVE T, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK SCHACHNER DOS Process Agent 361 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MARK SCHACHNER Chief Executive Officer 361 WHITMAN DR, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 361 WHITMAN DR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-10-24 Address 361 WHITMAN DRIVE 250 174TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-02-23 2020-07-14 Address 361 WHITMAN DR, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-02-23 2024-10-24 Address 361 WHITMAN DR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1974-07-05 1995-02-23 Address 9520 SEAVIEW AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024003054 2024-10-24 BIENNIAL STATEMENT 2024-10-24
200714060542 2020-07-14 BIENNIAL STATEMENT 2020-07-01
120718006127 2012-07-18 BIENNIAL STATEMENT 2012-07-01
20110712010 2011-07-12 ASSUMED NAME LLC INITIAL FILING 2011-07-12
100720002453 2010-07-20 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
308035 CNV_SI INVOICED 2009-01-13 40 SI - Certificate of Inspection fee (scales)
303113 CNV_SI INVOICED 2008-03-12 40 SI - Certificate of Inspection fee (scales)
246683 CNV_SI INVOICED 2001-01-04 40 SI - Certificate of Inspection fee (scales)
239312 WH VIO INVOICED 1999-09-21 150 WH - W&M Hearable Violation
367978 CNV_SI INVOICED 1999-03-18 40 SI - Certificate of Inspection fee (scales)
354873 CNV_SI INVOICED 1995-03-27 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
322809.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76410.00
Total Face Value Of Loan:
76410.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76410
Current Approval Amount:
76410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76957.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State