Search icon

DASTECH INTERNATIONAL INC.

Headquarter

Company Details

Name: DASTECH INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1980 (45 years ago)
Entity Number: 636645
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DASTECH INTERNATIONAL INC. DOS Process Agent 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT KAHEN Chief Executive Officer 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F12000002579
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300K3972PBBLHO841

Registration Details:

Initial Registration Date:
2016-05-18
Next Renewal Date:
2018-04-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133032912
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-08 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Address 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, 3201, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-07-19 2024-07-08 Address 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, 3201, USA (Type of address: Service of Process)
2000-07-19 2024-07-08 Address 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, 3201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708001819 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220715000480 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200713060199 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702007059 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008497 2016-07-05 BIENNIAL STATEMENT 2016-07-01

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:
257467.00
Total Face Value Of Loan:
257467.00

Trademarks Section

Serial Number:
74716936
Mark:
FASTECH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-08-17
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FASTECH

Goods And Services

For:
manufacturing chemicals, namely bleaching chemicals for use in the paper, pulp and fiber industries
First Use:
1995-06-05
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257467
Current Approval Amount:
257467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259333.64

Date of last update: 17 Mar 2025

Sources: New York Secretary of State