Search icon

DAHAB ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAHAB ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1986 (40 years ago)
Entity Number: 1051328
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 423 South Country Road, BAY SHORE, NY, United States, 11706
Principal Address: 423 SOUTH COUNTRY RD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAHAB ASSOCIATES, INC. DOS Process Agent 423 South Country Road, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
WILLIAM E DAHAB Chief Executive Officer 423 SOUTH COUNTRY RD, BAY SHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
000-025-616
State:
Alabama
Type:
Headquarter of
Company Number:
P30580
State:
FLORIDA
Type:
Headquarter of
Company Number:
001727658
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0850289
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 423 SOUTH COUNTRY RD, BAY SHORE, NY, 11706, 8225, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 423 SOUTH COUNTRY RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-05-03 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-07-12 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2005-07-20 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130019339 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220223003523 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200204061833 2020-02-04 BIENNIAL STATEMENT 2020-01-01
180131006091 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160615006418 2016-06-15 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
402751.00
Total Face Value Of Loan:
402751.00

Trademarks Section

Serial Number:
85684967
Mark:
WE'LL GUIDE YOUR WAY.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-07-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WE'LL GUIDE YOUR WAY.

Goods And Services

For:
Investment consultation
First Use:
2012-06-29
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$402,751
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$404,781.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $402,751

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State