Search icon

DOM & E RESIDENTIAL MANAGEMENT LLC

Company Details

Name: DOM & E RESIDENTIAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2017 (7 years ago)
Entity Number: 5246976
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 CUTTERMILL ROAD, Suite 205, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DOM & E RESIDENTIAL MANAGEMENT LLC DOS Process Agent 60 CUTTERMILL ROAD, Suite 205, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2017-12-07 2024-08-13 Address 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813001351 2024-08-13 BIENNIAL STATEMENT 2024-08-13
171207010521 2017-12-07 ARTICLES OF ORGANIZATION 2017-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798948405 2021-02-09 0235 PPS 60 Cuttermill Rd, Great Neck, NY, 11021-3131
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19855
Loan Approval Amount (current) 19855
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 Great Neck, NASSAU, NY, 11021-3131
Project Congressional District NY-03
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19979.31
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State