Search icon

DOMINO PARK F&B MANAGEMENT, LLC

Company Details

Name: DOMINO PARK F&B MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2017 (7 years ago)
Entity Number: 5248025
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114012 Alcohol sale 2024-05-10 2024-05-10 2026-05-31 292 KENT AVE, BROOKLYN, New York, 11249 Restaurant

History

Start date End date Type Value
2020-06-05 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-05 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-08 2020-06-05 Address (Type of address: Registered Agent)
2019-11-08 2020-06-05 Address 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-12-11 2019-11-08 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2017-12-11 2019-11-08 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041096 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211203002383 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200605000469 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
200108060650 2020-01-08 BIENNIAL STATEMENT 2019-12-01
191108000573 2019-11-08 CERTIFICATE OF AMENDMENT 2019-11-08
171211000408 2017-12-11 ARTICLES OF ORGANIZATION 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9960477004 2020-04-09 0202 PPP 853 Broadway 17th Floor 0.0, New York, NY, 10003-4703
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98203
Loan Approval Amount (current) 98203
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10003-4703
Project Congressional District NY-12
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99146.68
Forgiveness Paid Date 2021-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State