Search icon

DAUM, INC.

Company Details

Name: DAUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1985 (39 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAUM INC. 401(K) PLAN 2023 133390218 2024-10-04 DAUM INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 8622108522
Plan sponsor’s address 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 100100000

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing BENJAMIN BRAMI
Valid signature Filed with authorized/valid electronic signature
DAUM INC. 401(K) PLAN 2022 133390218 2023-07-28 DAUM INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8622108522
Plan sponsor’s address 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing BENJAMIN BRAMI
DAUM INC. 401(K) PLAN 2021 133390218 2022-06-30 DAUM INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8622108522
Plan sponsor’s address 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing BENJAMIN BRAMI
Role Employer/plan sponsor
Date 2022-06-30
Name of individual signing BENJAMIN BRAMI
DAUM INC. 401(K) PLAN 2020 133390218 2021-07-23 DAUM INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8622108522
Plan sponsor’s address 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing BENJAMIN BRAMI
Role Employer/plan sponsor
Date 2021-07-23
Name of individual signing BENJAMIN BRAMI
DAUM INC. 401(K) PLAN 2019 133390218 2020-05-26 DAUM INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 8622108522
Plan sponsor’s address 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing BENJAMIN BRAMI
Role Employer/plan sponsor
Date 2020-05-26
Name of individual signing BENJAMIN BRAMI

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

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)
2014-06-27 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-27 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-02-22 2014-07-17 Address 25 BRANCA ROAD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
2010-02-22 2014-07-17 Address 25 BRANCA ROAD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Principal Executive Office)
2010-02-22 2014-06-27 Address 25 BRANCA ROAD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)

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
140717006244 2014-07-17 BIENNIAL STATEMENT 2013-12-01
140627000254 2014-06-27 CERTIFICATE OF CHANGE 2014-06-27
100222002948 2010-02-22 BIENNIAL STATEMENT 2009-12-01
080102003099 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060419000151 2006-04-19 CERTIFICATE OF AMENDMENT 2006-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-06 No data 499 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-27 No data 499 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5495707410 2020-05-12 0202 PPP 41 Madison Avenue, New York, NY, 10010
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 327212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63373.26
Forgiveness Paid Date 2021-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708986 Americans with Disabilities Act - Other 2017-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-16
Termination Date 2018-04-02
Section 1218
Sub Section 8
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name DAUM, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State