Search icon

DAKOM SERVICE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAKOM SERVICE, INC 401(K) PLAN 2023 133570636 2024-04-25 DAKOM SERVICE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 31 SOUTH STREET, SUITE 4S-3, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing JANE BROUDER
Role Employer/plan sponsor
Date 2024-04-25
Name of individual signing JOSEPH MCGIRL
DAKOM SERVICE, INC 401(K) PLAN 2022 133570636 2023-05-23 DAKOM SERVICE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 31 SOUTH STREET, SUITE 4S-3, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing JANE BROUDER
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing JOSEPH MCGIRL
DAKOM SERVICE, INC 401(K) PLAN 2021 133570636 2022-05-06 DAKOM SERVICE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 31 SOUTH STREET, SUITE 4S-3, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing JANE BROUDER
Role Employer/plan sponsor
Date 2022-05-06
Name of individual signing JOSEPH MCGIRL
DAKOM SERVICE, INC 401(K) PLAN 2020 133570636 2021-04-23 DAKOM SERVICE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 250 WALTON AVENUE, SUITE 2S, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing JANE BROUDER
Role Employer/plan sponsor
Date 2021-04-23
Name of individual signing JOSEPH MCGIRL
DAKOM SERVICE, INC 401(K) PLAN 2019 133570636 2020-06-24 DAKOM SERVICE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 250 WALTON AVENUE, SUITE 2S, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JANE BROUDER
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing JOSEPH MCGIRL
DAKOM SERVICE, INC 401(K) PLAN 2018 133570636 2019-06-26 DAKOM SERVICE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 250 WALTON AVENUE, SUITE 2S, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing JANE BROUDER
DAKOM SERVICE, INC 401(K) PLAN 2018 133570636 2019-05-02 DAKOM SERVICE, INC. 52
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 250 WALTON AVENUE, SUITE 2S, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing JANE BROUDER
Role Employer/plan sponsor
Date 2019-05-02
Name of individual signing JOSEPH MCGIRL
DAKOM SERVICE, INC 401(K) PLAN 2018 133570636 2019-06-04 DAKOM SERVICE, INC. 52
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 250 WALTON AVENUE, SUITE 2S, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing JANE BROUDER
Role Employer/plan sponsor
Date 2019-06-04
Name of individual signing JOSEPH MCGIRL
DAKOM SERVICE, INC 401(K) PLAN 2018 133570636 2019-05-30 DAKOM SERVICE, INC. 52
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 250 WALTON AVENUE, SUITE 2S, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing JANE BROUDER
Role Employer/plan sponsor
Date 2019-05-30
Name of individual signing JOSEPH MCGIRL
DAKOM SERVICE, INC 401(K) PLAN 2017 133570636 2018-07-25 DAKOM SERVICE, INC. 44
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 238900
Sponsor’s telephone number 7185857733
Plan sponsor’s address 250 WALTON AVENUE, SUITE 2S, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JANE BROUDER
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing JOSEPH MCGIRL

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

History

Start date End date Type Value
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
2023-10-27 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-31 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-17 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2000-05-09 2012-06-21 Address PATRICK O'DONOGHUE, 500 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-05-05 2012-06-21 Address 500 WEST 37 STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-05-05 2012-06-21 Address 500 WEST 37 STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-05-05 2000-05-09 Address 500 WEST 37 STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

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
020424002611 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000509002662 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980505002074 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960528002220 1996-05-28 BIENNIAL STATEMENT 1996-05-01
950803002404 1995-08-03 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498477207 2020-04-27 0202 PPP 250 walton ave, bronx, NY, 10451
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253400
Loan Approval Amount (current) 253400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 12
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256546.38
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State