Search icon

DIGITAL OFFICE CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
AVRAHAM AUERBACH Chief Executive Officer 5824 11TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
DIGITAL OFFICE CONCEPTS, INC. DOS Process Agent 5824 11TH AVE, BROOKLYN, NY, United States, 11219

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7DW49
UEI Expiration Date:
2018-01-09

Business Information

Activation Date:
2017-01-09
Initial Registration Date:
2015-04-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7DW49
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-05-27

Contact Information

POC:
ALAN AUERBACH
Phone:
+1 718-854-4362
Fax:
+1 718-854-2069

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-19
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:
205467.00
Total Face Value Of Loan:
205467.00
Date:
2020-05-02
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:
205652.00
Total Face Value Of Loan:
205652.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205652
Current Approval Amount:
205652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208266.41
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205467
Current Approval Amount:
205467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207009.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 854-2069
Add Date:
2015-08-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State