Search icon

DOMUS PORT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOMUS PORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548611
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 438 Powell Ave, Newburgh, NY, United States, 12550

Agent

Name Role Address
JOSHUA P. MOUSSEAU Agent 2 HAMPTON PL., NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
PAULIE R MACKAY DOS Process Agent 438 Powell Ave, Newburgh, NY, United States, 12550

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S9NHD5RULJ47
CAGE Code:
9BWW5
UEI Expiration Date:
2023-07-20

Business Information

Activation Date:
2022-08-01
Initial Registration Date:
2022-07-19

History

Start date End date Type Value
2020-03-03 2024-03-04 Address 6 POWELTON FARMS ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2019-02-01 2020-03-03 Address 438 POWELL AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2014-03-21 2024-03-04 Address 2 HAMPTON PL., NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2014-03-21 2019-02-01 Address 2 HAMPTON PL, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304001044 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220913000143 2022-09-13 BIENNIAL STATEMENT 2022-03-01
200303060961 2020-03-03 BIENNIAL STATEMENT 2020-03-01
200130060035 2020-01-30 BIENNIAL STATEMENT 2018-03-01
190201000166 2019-02-01 CERTIFICATE OF CHANGE 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
37112.50
Total Face Value Of Loan:
37112.50
Date:
2020-07-27
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:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37112.5
Current Approval Amount:
37112.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
37407.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State