Search icon

DAKOM SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAKOM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1990 (35 years ago)
Entity Number: 1443110
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 250 WALTON AVE, STE 2S, BRONX, NY, United States, 10451
Principal Address: JOSEPH MC GIRL, 250 WALTON AVE STE 2S, BRONX, NY, United States, 10451

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MC GIRL Chief Executive Officer 250 WALTON AVE, STE 2S, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WALTON AVE, STE 2S, BRONX, NY, United States, 10451

Form 5500 Series

Employer Identification Number (EIN):
133570636
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-14 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-15 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-06 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-22 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120621002397 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100603003194 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080521002220 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060511003670 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040518002103 2004-05-18 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
253400.00
Total Face Value Of Loan:
253400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253400
Current Approval Amount:
253400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256546.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State