Search icon

DOMINICK BARBIERI, INC.

Company Details

Name: DOMINICK BARBIERI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1979 (46 years ago)
Date of dissolution: 12 Sep 1990
Entity Number: 541302
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 298 COLUMBUS AVE, WHTIE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINICK BARBIERI, INC. DOS Process Agent 298 COLUMBUS AVE, WHTIE PLAINS, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
20170207022 2017-02-07 ASSUMED NAME LLC INITIAL FILING 2017-02-07
900912000039 1990-09-12 CERTIFICATE OF DISSOLUTION 1990-09-12
A555267-4 1979-02-28 CERTIFICATE OF INCORPORATION 1979-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8359018802 2021-04-22 0235 PPP 15 N Bayles Ave, Port Washington, NY, 11050-2920
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2920
Project Congressional District NY-03
Number of Employees 1
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State