Search icon

DOMUS GROUP, LLC

Company Details

Name: DOMUS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615785
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 215 HALLOCK ROAD, STE 4, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
DOMUS GROUP, LLC DOS Process Agent 215 HALLOCK ROAD, STE 4, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2015-07-27 2020-06-12 Address 215 HALLOCK ROAD, STE 400, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2010-01-25 2015-07-27 Address 110 MARCUS BLVD, STE 400, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-01-10 2010-01-25 Address 10 PRINCESS GATE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612060495 2020-06-12 BIENNIAL STATEMENT 2020-01-01
180102007767 2018-01-02 BIENNIAL STATEMENT 2018-01-01
171004007171 2017-10-04 BIENNIAL STATEMENT 2016-01-01
150727006116 2015-07-27 BIENNIAL STATEMENT 2014-01-01
120210002592 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100125002735 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080820000785 2008-08-20 CERTIFICATE OF PUBLICATION 2008-08-20
080110000456 2008-01-10 ARTICLES OF ORGANIZATION 2008-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346877293 0214700 2023-08-02 884 JERICHO TURNPIKE, WOODBURY, NY, 11797
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-08-02
Emphasis N: FALL, P: FALL
Case Closed 2023-10-11

Related Activity

Type Inspection
Activity Nr 1687737
Safety Yes
Type Inspection
Activity Nr 1687735
Safety Yes
Type Inspection
Activity Nr 1687732
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2023-08-22
Abatement Due Date 2023-08-28
Current Penalty 2511.75
Initial Penalty 3349.0
Final Order 2023-10-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a):Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) On or about August 2, 2023, at 884 Jericho Turnpike, Woodbury NY 11797 - An employee was walking directly below overhead framing work without a protective helmet. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8439917108 2020-04-15 0235 PPP 215 Holbrook Road Suite 4, STONY BROOK, NY, 11790-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42427.24
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State