Search icon

DASAM SONS INC.

Company Details

Name: DASAM SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3521183
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 729 MARDINLY RD, FRANKLIN LAKES, NJ, United States, 07417
Address: 223 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-877-3320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GULDEEP SETHI Chief Executive Officer 223 COLUMBUS, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1271090-DCA Active Business 2007-10-22 2025-07-31

History

Start date End date Type Value
2009-05-01 2011-05-25 Address 729 MARDINLY RD, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110525002829 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090501002214 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070522000954 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-26 No data 223 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-14 No data 223 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-13 No data 223 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 223 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 223 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-13 No data 223 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669409 RENEWAL INVOICED 2023-07-13 340 Secondhand Dealer General License Renewal Fee
3349982 RENEWAL INVOICED 2021-07-15 340 Secondhand Dealer General License Renewal Fee
3333846 CL VIO INVOICED 2021-05-27 175 CL - Consumer Law Violation
3159334 LL VIO INVOICED 2020-02-18 2000 LL - License Violation
3131899 LL VIO CREDITED 2019-12-26 1250 LL - License Violation
3059300 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2791964 LL VIO INVOICED 2018-05-21 500 LL - License Violation
2629651 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2102975 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1989866 SCALE-01 INVOICED 2015-02-19 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-26 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2019-12-13 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 No data 1 No data
2019-12-13 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data
2019-12-13 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2019-12-13 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2018-05-14 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2018-05-14 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1805847709 2020-05-01 0202 PPP 223 COLUMBUS AVE, NEW YORK, NY, 10023
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15257
Loan Approval Amount (current) 15257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15369.55
Forgiveness Paid Date 2021-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State