Search icon

DOMAINE HOME LLC

Company Details

Name: DOMAINE HOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2018 (7 years ago)
Entity Number: 5391005
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 360 Furman Street, Apt 406, Brooklyn, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMAINE HOME LLC 401(K) PLAN 2020 831545984 2021-08-26 DOMAINE HOME LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 7183443094
Plan sponsor’s address 158 BULL PATH, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing DANIEL ENNIS
DOMAINE HOME LLC 401(K) PLAN 2020 831545984 2021-11-16 DOMAINE HOME LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 7183443094
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-11-16
Name of individual signing DANIEL ENNIS
Role Employer/plan sponsor
Date 2021-11-16
Name of individual signing DANIEL ENNIS
DOMAINE HOME LLC 401(K) PLAN 2019 831545984 2021-04-21 DOMAINE HOME LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 7183443094
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing DANIEL ENNIS

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DOMAINE HOME LLC DOS Process Agent 360 Furman Street, Apt 406, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2018-08-10 2024-08-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-08-10 2024-08-28 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828002737 2024-08-28 BIENNIAL STATEMENT 2024-08-28
221206001054 2022-12-06 BIENNIAL STATEMENT 2022-08-01
181221000372 2018-12-21 CERTIFICATE OF PUBLICATION 2018-12-21
180810010018 2018-08-10 ARTICLES OF ORGANIZATION 2018-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3956228409 2021-02-05 0202 PPS 1460, NEW YORK, NY, 10036
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42392.08
Loan Approval Amount (current) 42392.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42739.46
Forgiveness Paid Date 2021-12-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State