Search icon

DONMAR PRINTING INC.

Company Details

Name: DONMAR PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1978 (47 years ago)
Entity Number: 487258
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 90 SECOND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD SCHARF Chief Executive Officer 90 SECOND STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
DONMAR PRINTING INC. DOS Process Agent 90 SECOND STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2016-08-18 2020-05-05 Address 363, UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-07-13 2020-05-05 Address 363 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-07-13 2020-05-05 Address 363 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-05-27 2016-08-18 Address 363 UNION AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-05-27 2010-07-13 Address 41 WEST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-05-11 2008-05-27 Address 20 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-05-11 2008-05-27 Address 20 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-05-11 2010-07-13 Address 20 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-05-28 2004-05-11 Address 26 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-04-15 2004-05-11 Address 26 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200505060523 2020-05-05 BIENNIAL STATEMENT 2020-05-01
20170208095 2017-02-08 ASSUMED NAME CORP AMENDMENT 2017-02-08
160818006100 2016-08-18 BIENNIAL STATEMENT 2016-05-01
20140707050 2014-07-07 ASSUMED NAME CORP INITIAL FILING 2014-07-07
140506007070 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120619002537 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100713002379 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080527002443 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060726002776 2006-07-26 BIENNIAL STATEMENT 2006-05-01
060710002765 2006-07-10 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2909168505 2021-02-22 0235 PPS 90 2nd St, Mineola, NY, 11501-3060
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10582
Loan Approval Amount (current) 10582
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 Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3060
Project Congressional District NY-03
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10652.25
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State