Search icon

DAN-MAR COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAN-MAR COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1994 (31 years ago)
Entity Number: 1841085
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 150 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729
Address: 24 WOODBINE AVENUE, SUITE 7, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MARTIN Chief Executive Officer 150 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
ANTHONY CURTO ESQ DOS Process Agent 24 WOODBINE AVENUE, SUITE 7, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
223048973
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-01 2020-08-03 Address 24 WOODBINE AVENUE, SUITE 7, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2006-07-31 2014-08-01 Address 330 OLD COUNTRY RD, STE 301, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-07-21 2006-07-31 Address 1 HUNTINGTON QUAD, STE 1 NORTH 5, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1994-08-02 1998-07-21 Address 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060681 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006584 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007109 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006612 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006658 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
302500.00
Total Face Value Of Loan:
302500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302500
Current Approval Amount:
302500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
305682.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State