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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAS COMMUNICATIONS LTD. EMPLOYEE BENEFIT PLAN 2013 132945747 2014-05-15 DAS COMMUNICATIONS LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711410
Sponsor’s telephone number 2128770400
Plan sponsor’s mailing address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Plan sponsor’s address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
DAS COMMUNICATIONS LTD. EMPLOYEE BENEFIT PLAN 2012 132945747 2013-08-05 DAS COMMUNICATIONS LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711410
Sponsor’s telephone number 2128770400
Plan sponsor’s mailing address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Plan sponsor’s address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-08-05
Name of individual signing DAVID SONENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-05
Name of individual signing DAVID SONENBERG
Valid signature Filed with authorized/valid electronic signature
DAS COMMUNICATIONS LTD. EMPLOYEE BENEFIT PLAN 2011 132945747 2012-06-18 DAS COMMUNICATIONS LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711410
Sponsor’s telephone number 2128770400
Plan sponsor’s mailing address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Plan sponsor’s address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 132945747
Plan administrator’s name DAS COMMUNICATIONS LTD.
Plan administrator’s address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Administrator’s telephone number 2128770400

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing DAVID SONENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-18
Name of individual signing DAVID SONENBERG
Valid signature Filed with authorized/valid electronic signature
DAS COMMUNICATIONS LTD. EMPLOYEE BENEFIT PLAN 2010 132945747 2011-07-07 DAS COMMUNICATIONS LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711410
Sponsor’s telephone number 2128770400
Plan sponsor’s mailing address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Plan sponsor’s address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 132945747
Plan administrator’s name DAS COMMUNICATIONS LTD.
Plan administrator’s address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Administrator’s telephone number 2128770400

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing DAVID SONENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-07
Name of individual signing DAVID SONENBERG
Valid signature Filed with authorized/valid electronic signature
DAS COMMUNICATIONS LTD. EMPLOYEE BENEFIT PLAN 2009 132945747 2010-08-04 DAS COMMUNICATIONS LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711410
Sponsor’s telephone number 2128770400
Plan sponsor’s mailing address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Plan sponsor’s address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 132945747
Plan administrator’s name DAS COMMUNICATIONS LTD.
Plan administrator’s address 83 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Administrator’s telephone number 2128770400

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-08-04
Name of individual signing DAVID SONENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-04
Name of individual signing DAVID SONENBERG
Valid signature Filed with authorized/valid electronic signature

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

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
040902002517 2004-09-02 BIENNIAL STATEMENT 2004-07-01
030225002507 2003-02-25 BIENNIAL STATEMENT 2002-07-01
A500805-8 1978-07-12 CERTIFICATE OF INCORPORATION 1978-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7323727201 2020-04-28 0202 PPP 83 Riverside Dr, New York, NY, 10024-5713
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134252
Loan Approval Amount (current) 134252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10024-5713
Project Congressional District NY-12
Number of Employees 6
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135717.58
Forgiveness Paid Date 2021-06-10
5415798303 2021-01-25 0202 PPS 83 Riverside Dr, New York, NY, 10024-5713
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101607
Loan Approval Amount (current) 101607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10024-5713
Project Congressional District NY-12
Number of Employees 5
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102400.1
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State