Search icon

DAT RADIO DISPATCHER, INC.

Company Details

Name: DAT RADIO DISPATCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612229
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 650 SOUNDVIEW AVE, BRONX, NY, United States, 10473
Principal Address: 3660 OLINVILLE AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-991-7899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARA LUCIANO Chief Executive Officer 650 SOUNDVIEW AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 SOUNDVIEW AVE, BRONX, NY, United States, 10473

National Provider Identifier

NPI Number:
1033572516

Authorized Person:

Name:
CLARA LUCIANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7188613486

History

Start date End date Type Value
2009-05-19 2012-03-28 Address 650 SOUNDVIEW AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
1993-03-24 2009-05-19 Address 329 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1993-03-24 2009-05-19 Address 1304 GRAND CONCOURSE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1992-02-11 2009-05-19 Address 329 SOUNDVIEW AVE., BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002158 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120328002361 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100305002155 2010-03-05 BIENNIAL STATEMENT 2010-02-01
090519002022 2009-05-19 BIENNIAL STATEMENT 2009-02-01
990929000401 1999-09-29 ANNULMENT OF DISSOLUTION 1999-09-29

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
50765.00
Total Face Value Of Loan:
50765.00
Date:
2020-06-16
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:
54034.00
Total Face Value Of Loan:
54034.00
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:
54034.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54034
Current Approval Amount:
54034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54787.52
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50765
Current Approval Amount:
50765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51086.99

Date of last update: 15 Mar 2025

Sources: New York Secretary of State