Search icon

DAS COMMUNICATIONS LTD.

Company Details

Name: DAS COMMUNICATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1978 (47 years ago)
Entity Number: 499969
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 83 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
DAVID A SONENBERG Chief Executive Officer 83 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
132945747
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-25 2012-08-03 Address 83 RIVERSIDE DR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-02-25 2012-08-03 Address 83 RIVERSIDE DR, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2003-02-25 2012-08-03 Address 83 RIVERSIDE DR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1978-07-12 2003-02-25 Address 919 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140722098 2014-07-22 ASSUMED NAME CORP INITIAL FILING 2014-07-22
120803002244 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100907002472 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080722002147 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060712002614 2006-07-12 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
101607.00
Total Face Value Of Loan:
101607.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
134252.00
Total Face Value Of Loan:
134252.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134252
Current Approval Amount:
134252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135717.58
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101607
Current Approval Amount:
101607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102400.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State