Search icon

DOMINICK SCHETTINO RACING STABLES, INC.

Company Details

Name: DOMINICK SCHETTINO RACING STABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2007 (18 years ago)
Entity Number: 3567652
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2207 KINGSLAND AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2207 KINGSLAND AVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
DOMINICK SCHETTINO Chief Executive Officer 2207 KINGSLAND AVE, BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
110926002472 2011-09-26 BIENNIAL STATEMENT 2011-09-01
091002002426 2009-10-02 BIENNIAL STATEMENT 2009-09-01
070913000619 2007-09-13 CERTIFICATE OF INCORPORATION 2007-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216908503 2021-02-27 0202 PPS 1 Lowell Rd, Purchase, NY, 10577-1804
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51375
Loan Approval Amount (current) 51375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-1804
Project Congressional District NY-16
Number of Employees 5
NAICS code 112920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51837.37
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State