Search icon

DAUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1985 (40 years ago)
Entity Number: 1033377
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 41 Madison Avenue, 6th Floor, New York, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRIAM PARIENTE Chief Executive Officer 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10010

Agent

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
133390218
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 368 PASSAIC AVENUE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2022-10-25 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-17 2023-12-20 Address 368 PASSAIC AVENUE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220000331 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211201001413 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203060335 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201007284 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006471 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63373.26

Court Cases

Court Case Summary

Filing Date:
2017-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
DAUM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State