Search icon

DYCKMAN ELECTRONICS CENTER INC.

Company Details

Name: DYCKMAN ELECTRONICS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1986 (39 years ago)
Entity Number: 1120496
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 151 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-942-7700

Phone +1 212-304-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVRAHAM OZ DOS Process Agent 151 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
AVRAHAM OZ Chief Executive Officer 151 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2067694-DCA Active Business 2018-03-13 2025-07-31
1450115-DCA Active Business 2012-11-14 2024-12-31
1186139-DCA Inactive Business 2004-12-10 2007-07-31

History

Start date End date Type Value
2023-05-12 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-28 2006-09-21 Address 151 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1995-04-28 2006-09-21 Address 151 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
1995-04-28 2006-09-21 Address 151 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1986-10-21 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181001006065 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141010006646 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121015002011 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014002690 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002352 2008-09-24 BIENNIAL STATEMENT 2008-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-26 2018-10-19 Damaged Goods Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646677 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3553462 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal
3354926 RENEWAL INVOICED 2021-07-29 340 Secondhand Dealer General License Renewal Fee
3266705 RENEWAL INVOICED 2020-12-08 340 Electronics Store Renewal
3064869 RENEWAL INVOICED 2019-07-23 340 Secondhand Dealer General License Renewal Fee
2925154 RENEWAL INVOICED 2018-11-02 340 Electronics Store Renewal
2748029 FINGERPRINT INVOICED 2018-02-23 75 Fingerprint Fee
2747962 LICENSE INVOICED 2018-02-23 255 Secondhand Dealer General License Fee
2744652 PL VIO INVOICED 2018-02-15 500 PL - Padlock Violation
2492888 RENEWAL INVOICED 2016-11-18 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-14 Settlement (Pre-Hearing) UNLIC SECOND HAND DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
68557.00
Total Face Value Of Loan:
68557.00
Date:
2020-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
71577.00
Total Face Value Of Loan:
71577.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71577
Current Approval Amount:
71577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72048.53
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68557
Current Approval Amount:
68557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69032.9

Date of last update: 16 Mar 2025

Sources: New York Secretary of State