Search icon

DAF, INC.

Company Details

Name: DAF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813766
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 260 WEST MAIN STREET, SUITE #3, BAYSHORE, NY, United States, 11706
Principal Address: 28 GIRARD AVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAF, INC. DOS Process Agent 260 WEST MAIN STREET, SUITE #3, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LOUIS M. FRABIZIO Chief Executive Officer 260 WEST MAIN STREET, SUITE #3, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2008-09-12 2018-02-02 Address 28 GIRARD AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-09-12 2018-02-02 Address 28 GIRARD AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2004-10-07 2008-09-12 Address 31 DENA DR., BLUE POINT, NY, 11715, 1109, USA (Type of address: Principal Executive Office)
2004-10-07 2008-09-12 Address 31 DENA DR., BLUE POINT, NY, 11715, 1109, USA (Type of address: Chief Executive Officer)
2004-10-07 2008-09-12 Address 31 DENA DR., BLUE POINT, NY, 11715, 1109, USA (Type of address: Service of Process)
2002-09-19 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-19 2004-10-07 Address 31 DENA DRIVE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060587 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180907006568 2018-09-07 BIENNIAL STATEMENT 2018-09-01
180202006347 2018-02-02 BIENNIAL STATEMENT 2016-09-01
141001007326 2014-10-01 BIENNIAL STATEMENT 2014-09-01
121022002679 2012-10-22 BIENNIAL STATEMENT 2012-09-01
101029002506 2010-10-29 BIENNIAL STATEMENT 2010-09-01
080912002672 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060913002695 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041007002303 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020919000801 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150558505 2021-03-09 0235 PPS 260 W Main St Ste 3, Bay Shore, NY, 11706-8322
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80445
Loan Approval Amount (current) 80445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8322
Project Congressional District NY-02
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81099.58
Forgiveness Paid Date 2022-01-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2927059 Intrastate Non-Hazmat 2016-09-09 - - 2 2 Private(Property)
Legal Name DAF INC
DBA Name BLUE BAY CONTRACTING
Physical Address 28 GIRARD AVE , BAY SHORE, NY, 11706-8205, US
Mailing Address 28 GIRARD AVE , BAY SHORE, NY, 11706-8205, US
Phone (631) 328-5121
Fax -
E-mail BLUEBAYFI@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State