Search icon

DAABS ELECTRONICS, INC.

Company Details

Name: DAABS ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1986 (39 years ago)
Entity Number: 1086687
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 846 E 52ND ST, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GFP2 Obsolete Non-Manufacturer 2015-09-29 2024-03-05 2023-03-21 No data

Contact Information

POC ALLEN SENDER
Phone +1 718-444-5400
Address 846 E 52ND ST, BROOKLYN, NY, 11203 6702, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 846 E 52ND ST, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
ALLEN SENDER Chief Executive Officer 846 E 52ND ST, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2012-06-29 2016-05-10 Address 846 E 52ND ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2008-06-03 2012-06-29 Address 10-21 45TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-06-28 2008-06-03 Address 1259 EAST 55TH STREET, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-28 2012-06-29 Address 10-21 45TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-06-28 2012-06-29 Address 10-21 45TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1986-05-30 1993-06-28 Address 486 MCDONALD AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510006811 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006710 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120629002751 2012-06-29 BIENNIAL STATEMENT 2012-05-01
080603002592 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060522002322 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040518002366 2004-05-18 BIENNIAL STATEMENT 2004-05-01
021107000623 2002-11-07 ANNULMENT OF DISSOLUTION 2002-11-07
DP-1500228 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
930628002116 1993-06-28 BIENNIAL STATEMENT 1993-05-01
B364666-3 1986-05-30 CERTIFICATE OF INCORPORATION 1986-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607897107 2020-04-11 0202 PPP 846 E 52ND ST, BROOKLYN, NY, 11203
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52865
Loan Approval Amount (current) 52865
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53348.54
Forgiveness Paid Date 2021-03-17
9996318305 2021-01-31 0202 PPS 846 E 52nd St, Brooklyn, NY, 11203-6702
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41625
Loan Approval Amount (current) 41625
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-6702
Project Congressional District NY-09
Number of Employees 4
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41925.28
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1362944 Intrastate Non-Hazmat 2022-04-01 4000 2021 1 1 Private(Property)
Legal Name DAABS ELECTRONICS INC
DBA Name -
Physical Address 846 E 52 STREET, BROOKLYN, NY, 11203, US
Mailing Address 846 E 52 STREET, BROOKLYN, NY, 11203, US
Phone (718) 444-5400
Fax (718) 444-5403
E-mail DAABSELECTRONICS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State