Search icon

DOMENICK DE NIGRIS, INC.

Company Details

Name: DOMENICK DE NIGRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1939 (86 years ago)
Entity Number: 51947
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1485 BASSETT AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1485 BASSETT AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DONALD DENIGRIS Chief Executive Officer 1485 BASSETT AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2003-04-28 2007-11-29 Address 1485 BASSETT AVE, BRONX, NY, 10461, 2309, USA (Type of address: Chief Executive Officer)
2003-04-28 2007-11-29 Address 1485 BASSETT AVE, BRONX, NY, 10461, 2309, USA (Type of address: Principal Executive Office)
2003-04-28 2007-11-29 Address 1485 BASSETT AVE, BRONX, NY, 10461, 2309, USA (Type of address: Service of Process)
1951-07-19 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1939-11-16 1951-07-19 Shares Share type: NO PAR VALUE, Number of shares: 3, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131213002026 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111122002493 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091229002371 2009-12-29 BIENNIAL STATEMENT 2009-11-01
071129002095 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060109002490 2006-01-09 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2834117 SL VIO INVOICED 2018-08-28 750 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
419622.00
Total Face Value Of Loan:
419622.00
Date:
2020-05-02
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:
575575.00
Total Face Value Of Loan:
575575.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
575575
Current Approval Amount:
575575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
419622
Current Approval Amount:
419622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 19 Mar 2025

Sources: New York Secretary of State