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 (38 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
1186092-DCA Inactive Business 2004-12-09 2006-12-31
0836828-DCA Inactive Business 1995-05-31 2009-07-31
0898675-DCA Inactive Business 1994-10-19 2008-12-31

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
1986-10-21 1995-04-28 Address 770 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

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
060921002375 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041108002755 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020924002544 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001006002053 2000-10-06 BIENNIAL STATEMENT 2000-10-01
980930002457 1998-09-30 BIENNIAL STATEMENT 1998-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-12 No data 151 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 151 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 151 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 151 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 151 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317237704 2020-05-01 0202 PPP 151B Dyckman St, New York, NY, 10040
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71577
Loan Approval Amount (current) 71577
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72048.53
Forgiveness Paid Date 2020-12-30
7536078501 2021-03-06 0202 PPS 151B Dyckman St, New York, NY, 10040-1003
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68557
Loan Approval Amount (current) 68557
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1003
Project Congressional District NY-13
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69032.9
Forgiveness Paid Date 2021-11-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State