Search icon

DAN-MAR COMPONENTS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAN-MAR COMPONENTS 401(K) PLAN 2023 223048973 2024-09-11 DAN-MAR COMPONENTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing DANIEL MARTIN
Valid signature Filed with authorized/valid electronic signature
DAN-MAR COMPONENTS 401(K) PLAN 2022 223048973 2023-01-11 DAN-MAR COMPONENTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-01-11
Name of individual signing DANIEL MARTIN
Role Employer/plan sponsor
Date 2023-01-11
Name of individual signing DANIEL MARTIN
DAN-MAR COMPONENTS 401(K) PLAN 2021 223048973 2022-06-02 DAN-MAR COMPONENTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing DANIEL MARTIN
DAN-MAR COMPONENTS 401(K) PLAN 2020 223048973 2021-02-04 DAN-MAR COMPONENTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 223048973
Plan administrator’s name DAN-MAR COMPONENTS, INC.
Plan administrator’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Administrator’s telephone number 6312428877

Signature of

Role Plan administrator
Date 2021-02-04
Name of individual signing DANIEL MARTIN
Role Employer/plan sponsor
Date 2021-02-04
Name of individual signing DANIEL MARTIN
DAN-MAR COMPONENTS 401(K) PLAN 2019 223048973 2020-01-10 DAN-MAR COMPONENTS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 223048973
Plan administrator’s name DAN-MAR COMPONENTS, INC.
Plan administrator’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Administrator’s telephone number 6312428877

Signature of

Role Plan administrator
Date 2020-01-09
Name of individual signing DANIEL MARTIN
DAN-MAR COMPONENTS 401(K) PLAN 2018 223048973 2019-01-09 DAN-MAR COMPONENTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 223048973
Plan administrator’s name DAN-MAR COMPONENTS, INC.
Plan administrator’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Administrator’s telephone number 6312428877

Signature of

Role Plan administrator
Date 2019-01-09
Name of individual signing DANIEL MARTIN
Role Employer/plan sponsor
Date 2019-01-09
Name of individual signing DANIEL MARTIN
DAN-MAR COMPONENTS 401(K) PLAN 2017 223048973 2018-01-09 DAN-MAR COMPONENTS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 223048973
Plan administrator’s name DAN-MAR COMPONENTS, INC.
Plan administrator’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Administrator’s telephone number 6312428877

Signature of

Role Plan administrator
Date 2018-01-09
Name of individual signing DANIEL MARTIN
DAN-MAR COMPONENTS 401(K) PLAN 2016 223048973 2017-01-19 DAN-MAR COMPONENTS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 223048973
Plan administrator’s name DAN-MAR COMPONENTS, INC.
Plan administrator’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Administrator’s telephone number 6312428877

Signature of

Role Plan administrator
Date 2017-01-19
Name of individual signing DANIEL MARTIN
DAN-MAR COMPONENTS 401(K) PLAN 2015 223048973 2016-01-22 DAN-MAR COMPONENTS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 223048973
Plan administrator’s name DAN-MAR COMPONENTS, INC.
Plan administrator’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Administrator’s telephone number 6312428877

Signature of

Role Plan administrator
Date 2016-01-22
Name of individual signing DANIEL MARTIN
DAN-MAR COMPONENTS 401(K) PLAN 2014 223048973 2015-10-01 DAN-MAR COMPONENTS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423800
Sponsor’s telephone number 6312428877
Plan sponsor’s address 150 WEST INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing DANIEL MARTIN

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

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
100810002284 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080728002727 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060731002309 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040909002036 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020724002535 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7189837001 2020-04-07 0235 PPP 150 W INDUSTRY CT, DEER PARK, NY, 11729-4604
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302500
Loan Approval Amount (current) 302500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-4604
Project Congressional District NY-02
Number of Employees 21
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 305682.47
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State