Search icon

DATACOMM CABLES INC.

Company Details

Name: DATACOMM CABLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2634865
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 155 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VLKAHPGGFBM3 2025-03-01 120 MARCUS BLVD UNIT A, DEER PARK, NY, 11729, 4520, USA 120 MARCUS BLVD, DEER PARK, NY, 11729, 4520, USA

Business Information

Doing Business As DATACOMM CABLES INC
URL WWW.CABLES.COM
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-05
Initial Registration Date 2022-03-16
Entity Start Date 2000-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335921

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VIKAS DAYAL
Role MR.
Address 120 MARCUS BLVD, DEER PARK, NY, 11729, USA
Government Business
Title PRIMARY POC
Name VIKAS DAYAL
Role MR.
Address 120 MARCUS BLVD, DEER PARK, NY, 11729, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
02TF6 Active Non-Manufacturer 1995-03-29 2024-03-05 2029-03-05 2025-03-01

Contact Information

POC VIKAS DAYAL
Phone +1 631-617-5190
Address 120 MARCUS BLVD UNIT A, DEER PARK, NY, 11729 4520, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
VISHNU DAYAL Chief Executive Officer 155 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2003-05-23 2009-05-01 Address 66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2003-05-23 2009-05-01 Address 66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2003-05-23 2009-05-01 Address 66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-05-03 2021-11-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-05-03 2003-05-23 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002176 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110520003197 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090501002169 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070510002756 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050630002122 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030523002333 2003-05-23 BIENNIAL STATEMENT 2003-05-01
010503000278 2001-05-03 CERTIFICATE OF INCORPORATION 2001-05-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M6016912P0015 2012-07-20 2012-07-30 2012-07-30
Unique Award Key CONT_AWD_M6016912P0015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3745.75
Current Award Amount 3745.75
Potential Award Amount 3745.75

Description

Title CAT6 UTP STRANDED PVC CABLE - BLUE - 1000 FT
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient DATACOMM CABLES INC.
UEI VLKAHPGGFBM3
Legacy DUNS 130889652
Recipient Address UNITED STATES, 155 MARCUS BLVD, HAUPPAUGE, SUFFOLK, NEW YORK, 117883764

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0577152 DATACOMM CABLES INC. DATACOMM CABLES INC VLKAHPGGFBM3 120 MARCUS BLVD UNIT A, DEER PARK, NY, 11729-4520
Capabilities Statement Link -
Phone Number 631-617-5190
Fax Number -
E-mail Address VIK@CABLES.COM
WWW Page WWW.CABLES.COM
E-Commerce Website -
Contact Person VIKAS DAYAL
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 02TF6
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative SUPPLIER OF FIBER OPTIC AND NETWORKING CABLES AND ACCESSORIES.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords cable, fiber, network, copper, usb, scsi
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name VISHNU DAYAL
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335921
NAICS Code's Description Fiber Optic Cable Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to (none given)
Desired Export Business Relationships Direct export sales, Distributor/Importer, Contract manufacturing
Description of Export Objective(s) TO EXPORT CABLES AND ACCESSORIES TO GLOBAL CUSTOMERS

Date of last update: 13 Mar 2025

Sources: New York Secretary of State