Name: | DIGITAL OFFICE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2004 (21 years ago) |
Entity Number: | 3003977 |
ZIP code: | 11219 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5824 11TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7DW49 | Obsolete | Non-Manufacturer | 2015-06-09 | 2024-03-06 | 2022-05-27 | No data | |||||||||||||||
|
POC | ALAN AUERBACH |
Phone | +1 718-854-4362 |
Fax | +1 718-854-2069 |
Address | 1107 38TH ST, BROOKLYN, NY, 11218 1926, 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 |
---|
Name | Role | Address |
---|---|---|
AVRAHAM AUERBACH | Chief Executive Officer | 5824 11TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DIGITAL OFFICE CONCEPTS, INC. | DOS Process Agent | 5824 11TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-08-16 | 2025-02-04 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2018-08-16 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2018-08-16 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2018-06-07 | 2025-02-04 | Address | 5824 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-01-25 | 2018-06-07 | Address | 1107 38TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2008-01-25 | Address | 1107 38TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2018-06-07 | Address | 1107 38TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2006-03-22 | 2018-06-07 | Address | 1107 38TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2004-01-23 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004276 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
180816002032 | 2018-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2018-01-01 |
180607006819 | 2018-06-07 | BIENNIAL STATEMENT | 2018-01-01 |
140211002180 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120315002463 | 2012-03-15 | BIENNIAL STATEMENT | 2012-01-01 |
100122002049 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080125003281 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060322002624 | 2006-03-22 | BIENNIAL STATEMENT | 2006-01-01 |
040123000593 | 2004-01-23 | CERTIFICATE OF INCORPORATION | 2004-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2828247703 | 2020-05-01 | 0202 | PPP | 5824 11TH AVE, BROOKLYN, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1487948508 | 2021-02-19 | 0202 | PPS | 5824 11th Ave, Brooklyn, NY, 11219-4509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2793863 | Intrastate Non-Hazmat | 2015-08-26 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 29 Mar 2025
Sources: New York Secretary of State