Search icon

DOMINION BUILDERS CORP

Company Details

Name: DOMINION BUILDERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2015 (10 years ago)
Entity Number: 4777839
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 10 SKYLINE DRIVE, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 516-333-3576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINION BUILDERS CORP DOS Process Agent 10 SKYLINE DRIVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MICHAEL BENTIVEGNA Chief Executive Officer 10 SKYLINE DRIVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Status Type Date End date
2050708-DCA Inactive Business 2017-04-05 2021-02-28

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 10 SKYLINE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 876 SALISBURY PARK DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-06-01 Address 876 SALISBURY PARK DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2015-06-19 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-19 2023-06-01 Address 876 SALISBURY PARK DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004288 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230120002562 2023-01-20 BIENNIAL STATEMENT 2021-06-01
190904060514 2019-09-04 BIENNIAL STATEMENT 2019-06-01
150619010291 2015-06-19 CERTIFICATE OF INCORPORATION 2015-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2892929 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892928 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2584154 LICENSE INVOICED 2017-04-03 100 Home Improvement Contractor License Fee
2584155 TRUSTFUNDHIC INVOICED 2017-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548613 DCA-SUS CREDITED 2017-02-07 75 Suspense Account
2547339 FINGERPRINT CREDITED 2017-02-06 75 Fingerprint Fee
2547341 LICENSE INVOICED 2017-02-06 25 Home Improvement Contractor License Fee
2547340 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2583557703 2020-05-01 0235 PPP 10 SKYLINE DR, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12136.55
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State