Search icon

DACOBE ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DACOBE ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2009 (16 years ago)
Entity Number: 3880502
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 901 BROAD ST., UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
DACOBE ENTERPRISES, LLC DOS Process Agent 901 BROAD ST., UTICA, NY, United States, 13501

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-368-0096
Contact Person:
GEOFFREY THORP
User ID:
P1700100
Trade Name:
DACOBE ENTERPRISES

Unique Entity ID

Unique Entity ID:
MEU8PRU2N9X6
CAGE Code:
6U8E3
UEI Expiration Date:
2025-12-26

Business Information

Doing Business As:
DACOBE ENTERPRISES
Activation Date:
2024-12-30
Initial Registration Date:
2013-01-10

Commercial and government entity program

CAGE number:
6U8E3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-30
CAGE Expiration:
2029-12-30
SAM Expiration:
2025-12-26

Contact Information

POC:
GEOFFREY J. THORP
Corporate URL:
www.dacobe.com

Form 5500 Series

Employer Identification Number (EIN):
271372947
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-29 2019-12-06 Address 325 LAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
2009-11-19 2011-11-29 Address 6703 MALLORY ROAD, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206060042 2019-12-06 BIENNIAL STATEMENT 2019-11-01
171103007194 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103006564 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107007220 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111129002108 2011-11-29 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
51885.00
Total Face Value Of Loan:
51885.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-08
Type:
Complaint
Address:
325 LAFAYETTE STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$51,885
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,244.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $47,085
Utilities: $0
Mortgage Interest: $0
Rent: $4,800
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State