Search icon

DAEDALUS TECHNOLOGY GROUP, INC.

Company Details

Name: DAEDALUS TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1996 (28 years ago)
Entity Number: 2088875
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 350 7TH AVE, RM 701, New York, NY, United States, 10001

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
DAEDALUS TECHNOLOGY GROUP, INC PROFIT SHARING PLAN 2017 133031883 2018-10-12 DAEDALUS TECHNOLOGY GROUP, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2126843890
Plan sponsor’s address 135 WEST 26TH STREET, SUITE 8B, NEW YORK, NY, 100017406
DAEDALUS TECHNOLOGY GROUP, INC PROFIT SHARING PLAN 2016 133031883 2017-09-27 DAEDALUS TECHNOLOGY GROUP, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2126843890
Plan sponsor’s address 135 WEST 26TH STREET, SUITE 8B, NEW YORK, NY, 100017406

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing NATHANIEL POLISH
DAEDALUS TECHNOLOGY GROUP, INC. PROFIT SHARING 2015 133031883 2016-10-11 DAEDALUS TECHNOLOGY GROUP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2126843890
Plan sponsor’s address 135 WEST 26TH STREET, SUITE 8B, NEW YORK, NY, 10001
DAEDALUS TECHNOLOGY GROUP, INC. PROFIT SHARING PLAN 2014 133031883 2015-09-15 DAEDALUS TECHNOLOGY GROUP, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2126843890
Plan sponsor’s address 135 WEST 26TH STREET, SUITE 8B, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing NATHANIEL POLISH

DOS Process Agent

Name Role Address
DAEDALUS TECHNOLOGY GROUP, INC. DOS Process Agent 350 7TH AVE, RM 701, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
NATHANIEL POLISH Chief Executive Officer 545 WEST 111TH ST, #8J, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 545 WEST 111TH ST, #8J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-12-02 Address 545 WEST 111TH ST, #8J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 545 WEST 111TH ST, #8J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-12-02 Address 350 7TH AVE, RM 701, New York, NY, 10001, USA (Type of address: Service of Process)
2016-12-12 2023-05-11 Address 135 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-09 2016-12-12 Address 130 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-05-21 2016-12-12 Address 130 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-21 2013-01-09 Address 130 EST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-12-27 2007-05-21 Address 37 WEST 28TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002421 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230511001001 2023-05-11 BIENNIAL STATEMENT 2022-12-01
161212006741 2016-12-12 BIENNIAL STATEMENT 2016-12-01
130109006593 2013-01-09 BIENNIAL STATEMENT 2012-12-01
081121003126 2008-11-21 BIENNIAL STATEMENT 2008-12-01
070521002515 2007-05-21 BIENNIAL STATEMENT 2006-12-01
050125002489 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021204002572 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001227002376 2000-12-27 BIENNIAL STATEMENT 2000-12-01
961202000508 1996-12-02 CERTIFICATE OF INCORPORATION 1996-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511197300 2020-04-29 0202 PPP 350 SEVENTH AVENUE, NEW YORK, NY, 10001
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71281
Loan Approval Amount (current) 71281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71909.84
Forgiveness Paid Date 2021-03-24
7406998508 2021-03-05 0202 PPS 350 7th Ave, New York, NY, 10001-5013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71717
Loan Approval Amount (current) 71717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5013
Project Congressional District NY-12
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72176.77
Forgiveness Paid Date 2021-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State