Search icon

DOEMA, INC.

Company Details

Name: DOEMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2021 (4 years ago)
Entity Number: 6010761
ZIP code: 11572
County: Nassau
Place of Formation: Delaware
Address: 3069 LAWSON BLVD, OCEANSIDE, NY, United States, 11572
Principal Address: 4490 Royal Palm Ave, Miami Beach, FL, United States, 33140

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3069 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
DANIEL RAFAEL Chief Executive Officer 4490 ROYAL PALM AVE, MIAMI BEACH, FL, United States, 33140

History

Start date End date Type Value
2021-05-11 2024-05-08 Address 3069 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002289 2024-05-08 BIENNIAL STATEMENT 2024-05-08
210511000857 2021-05-11 APPLICATION OF AUTHORITY 2021-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4355667110 2020-04-13 0235 PPP 3069 LAWSON BLVD, OCEANSIDE, NY, 11572-2939
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37744
Loan Approval Amount (current) 37744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-2939
Project Congressional District NY-04
Number of Employees 2
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38119.37
Forgiveness Paid Date 2021-04-14

Date of last update: 22 Mar 2025

Sources: New York Secretary of State