Search icon

D.A.S. CUSTOM BUILDERS, LLC

Company Details

Name: D.A.S. CUSTOM BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2012 (12 years ago)
Entity Number: 4318254
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 7 washington avenue, BEDFORD, NY, United States, 10506

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D.A.S. CUSTOM BUILDERS, LLC 401(K) PROFIT SHARING PLAN 2023 461404206 2024-10-07 D.A.S. CUSTOM BUILDERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 9142967559
Plan sponsor’s address PO BOX 114, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ELIZABETH ALVAREZ
Valid signature Filed with authorized/valid electronic signature
D.A.S. CUSTOM BUILDERS, LLC 401(K) PROFIT SHARING PLAN 2022 461404206 2023-10-02 D.A.S. CUSTOM BUILDERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 9142967559
Plan sponsor’s address PO BOX 114, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ELIZABETH ALVAREZ
D.A.S. CUSTOM BUILDERS, LLC 401(K) PROFIT SHARING PLAN 2021 461404206 2022-10-07 D.A.S. CUSTOM BUILDERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 9142967559
Plan sponsor’s address PO BOX 114, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ELIZABETH ALVAREZ

DOS Process Agent

Name Role Address
D.A.S. CUSTOM BUILDERS, LLC DOS Process Agent 7 washington avenue, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2015-04-29 2023-03-31 Address 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-11-09 2015-04-29 Address SPELLANE LLC, 708 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331002638 2022-09-15 CERTIFICATE OF CHANGE BY ENTITY 2022-09-15
150429000204 2015-04-29 CERTIFICATE OF CHANGE (BY AGENT) 2015-04-29
121109000174 2012-11-09 ARTICLES OF ORGANIZATION 2012-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5276637304 2020-04-30 0202 PPP 24 MILLERS MILL RD, BEDFORD, NY, 10506-1518
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94847
Loan Approval Amount (current) 94847
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 BEDFORD, WESTCHESTER, NY, 10506-1518
Project Congressional District NY-17
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 95711.95
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State