Search icon

DISPLAY COMPONENTS MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DISPLAY COMPONENTS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1994 (31 years ago)
Entity Number: 1862234
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 267 EDISON AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DISPLAY COMPONENTS MANUFACTURING, INC. DOS Process Agent 267 EDISON AVE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
JAMES P DEVINE III Chief Executive Officer 267 EDISON AVE, WEST BABYLON, NY, United States, 11704

Unique Entity ID

CAGE Code:
3DJJ9
UEI Expiration Date:
2015-04-03

Business Information

Doing Business As:
D C M
Activation Date:
2014-04-03
Initial Registration Date:
2003-02-06

Commercial and government entity program

CAGE number:
3DJJ9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JULIE BRAGA
Corporate URL:
http://www.displaycomponents.com

History

Start date End date Type Value
1996-10-15 2020-10-05 Address 267 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1994-10-24 2022-01-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1994-10-24 1996-10-15 Address 155 EAST RIVIERA DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061907 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006609 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141008006815 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121015002426 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014003106 2010-10-14 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
427440.00
Total Face Value Of Loan:
427440.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-07
Type:
Referral
Address:
267 EDISON AVENUE, WYANDANCH, NY, 11798
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$427,440
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$430,519.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $427,438
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State