Search icon

DAMARK'S MARKET LTD.

Company Details

Name: DAMARK'S MARKET LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2011 (13 years ago)
Entity Number: 4167213
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 331 Three Mile Harbor Rd, East Hampton, NY, United States, 11937
Principal Address: 85 HOG CREEK LN, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE DAMARK Chief Executive Officer 85 HOG CREEK LN, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
BRUCE DAMARK DOS Process Agent 331 Three Mile Harbor Rd, East Hampton, NY, United States, 11937

Licenses

Number Type Date Last renew date End date Address Description
0081-21-110570 Alcohol sale 2024-01-19 2024-01-19 2027-01-31 331 THREE MILE HARBOR ROAD, EAST HAMPTON, New York, 11937 Grocery Store

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 85 HOG CREEK LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-25 Address 85 HOG CREEK LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-11-29 Address 85 HOG CREEK LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-11-29 Address 331 THREE MILE HARBOR RD., PO BOX 991, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2017-10-26 2023-07-25 Address 331 THREE MILE HARBOR RD., PO BOX 991, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2013-11-29 2023-07-25 Address 85 HOG CREEK LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2011-11-18 2017-10-26 Address 331 THREE MILE HARBOR RD., EAST HAMPTIN, NY, 11937, USA (Type of address: Service of Process)
2011-11-18 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231129018806 2023-11-29 BIENNIAL STATEMENT 2023-11-01
230725000668 2023-07-25 BIENNIAL STATEMENT 2021-11-01
190128002027 2019-01-28 BIENNIAL STATEMENT 2017-11-01
171026006185 2017-10-26 BIENNIAL STATEMENT 2015-11-01
131129002205 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111118000192 2011-11-18 CERTIFICATE OF INCORPORATION 2011-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262377407 2020-05-07 0235 PPP 331 Three Mile Harbor Rd, EAST HAMPTON, NY, 11937
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150480
Loan Approval Amount (current) 150480
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 Unanswered
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 22
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 152432.06
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State