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 (85 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
1939-11-16 2003-04-28 Address 151 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
031030002819 2003-10-30 BIENNIAL STATEMENT 2003-11-01
030428002089 2003-04-28 BIENNIAL STATEMENT 2001-11-01
C229798-2 1995-12-15 ASSUMED NAME CORP INITIAL FILING 1995-12-15
8047-74 1951-07-19 CERTIFICATE OF AMENDMENT 1951-07-19
5616-104 1939-11-16 CERTIFICATE OF INCORPORATION 1939-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-31 No data 1485 BASSETT AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9482447305 2020-05-02 0202 PPP 1485 BASSETT AVE, BRONX, NY, 10461
Loan Status Date 2020-06-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575575
Loan Approval Amount (current) 575575
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 35
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6694518405 2021-02-10 0202 PPS 1485 Bassett Ave, Bronx, NY, 10461-2309
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419622
Loan Approval Amount (current) 419622
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2309
Project Congressional District NY-14
Number of Employees 35
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Mar 2025

Sources: New York Secretary of State