Search icon

DOMUS GROUPE INC.

Company Details

Name: DOMUS GROUPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2019 (6 years ago)
Entity Number: 5579522
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 50 Hubbard Lane, Unit 55, Southampton, NY, United States, 11968
Principal Address: 323 East 51st Street, Apt 1, New York, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS AABO DOS Process Agent 50 Hubbard Lane, Unit 55, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
THOMAS AABO Chief Executive Officer 50 HUBBARD LANE, UNIT 55, SOUTHAMPTON, NY, United States, 11968

Agent

Name Role Address
THOMAS AABO Agent 450 6TH AVENUE, 2F, NEW YORK, NY, 10011

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 50 HUBBARD LANE, UNIT 55, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-06-12 Address 450 6TH AVENUE, 2F, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2023-05-01 2023-06-12 Address 50 HUBBARD LANE, UNIT 55, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-06-12 Address 50 Hubbard Lane, Unit 55, Southampton, NY, 11968, USA (Type of address: Service of Process)
2023-05-01 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-06-28 2023-05-01 Address 450 6TH AVENUE, 2F, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-06-28 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-06-28 2023-05-01 Address 450 6TH AVENUE, 2F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612004696 2023-06-12 BIENNIAL STATEMENT 2023-06-01
230501005773 2023-05-01 BIENNIAL STATEMENT 2021-06-01
190628010201 2019-06-28 CERTIFICATE OF INCORPORATION 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213557706 2020-05-01 0202 PPP 450 AVENUE OF THE AMERICAS APT 2F, NEW YORK, NY, 10011
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6940.5
Forgiveness Paid Date 2021-04-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State