Search icon

DOM & LAURA, INC.

Company Details

Name: DOM & LAURA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1976 (49 years ago)
Entity Number: 394628
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1425 NEW YORK AVE REAR, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARIE ROSENTHAL Chief Executive Officer 1425 NEW YORK AVE REAR, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
ROSEMARIE ROSENTHAL DOS Process Agent 1425 NEW YORK AVE REAR, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2006-04-10 2012-05-23 Address 18 DOGWOOD RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2006-04-10 2012-05-23 Address 18 DOGWOOD RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2006-04-10 2012-05-23 Address 18 DOGWOOD RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1993-05-11 2006-04-10 Address 520 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-05-11 2006-04-10 Address 520 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-05-11 2006-04-10 Address 520 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1976-03-18 1993-05-11 Address 520 CARLS PATH, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120523002494 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100329002742 2010-03-29 BIENNIAL STATEMENT 2010-03-01
20080501002 2008-05-01 ASSUMED NAME LLC INITIAL FILING 2008-05-01
080409002534 2008-04-09 BIENNIAL STATEMENT 2008-03-01
060410002387 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040325002525 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020318002815 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000320002684 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980407002692 1998-04-07 BIENNIAL STATEMENT 1998-03-01
940414002748 1994-04-14 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027687407 2020-05-03 0235 PPP 1445 New York Ave. #5, Huntington Station, NY, 11746
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State