Search icon

DACON INC.

Company Details

Name: DACON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1996 (28 years ago)
Entity Number: 2092924
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 1 MAGNOLIA LANE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN WOLFBISS Chief Executive Officer 1 MAGNOLIA LANE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAGNOLIA LANE, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113361074
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-16 2011-02-09 Address 1 MAGNOLIA LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1996-12-16 1999-02-16 Address 575 UNDERHILL BLVD., STE 222, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219002670 2022-12-19 BIENNIAL STATEMENT 2022-12-01
161201007080 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121217006733 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110209003121 2011-02-09 BIENNIAL STATEMENT 2010-12-01
090210002048 2009-02-10 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
44792.00
Total Face Value Of Loan:
44792.00

Trademarks Section

Serial Number:
78524912
Mark:
STRETCHMARK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-12-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STRETCHMARK

Goods And Services

For:
bookmark
First Use:
2004-11-25
International Classes:
016 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44792
Current Approval Amount:
44792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45297.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State