Search icon

DOMARC CORP.

Company Details

Name: DOMARC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3546061
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 454 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549
Principal Address: 58 DALE ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GIULIANO Chief Executive Officer 334 MARBLEDALE ROAD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100857 Alcohol sale 2024-03-18 2024-03-18 2026-03-31 454 E MAIN ST, MOUNT KISCO, New York, 10549 Restaurant

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 334 MARBLEDALE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 105 EAST CEDAR STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2011-08-29 2025-04-21 Address 454 EAST MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2011-08-29 2025-04-21 Address 334 MARBLEDALE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2009-07-16 2011-08-29 Address 454 E MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421000307 2025-04-21 BIENNIAL STATEMENT 2025-04-21
110829002510 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090716002803 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070720000641 2007-07-20 CERTIFICATE OF INCORPORATION 2007-07-20

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
42700.00
Total Face Value Of Loan:
42700.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42700
Current Approval Amount:
42700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42976.65
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42889.89

Date of last update: 28 Mar 2025

Sources: New York Secretary of State