Search icon

DAK ENTERPRISES INC.

Company Details

Name: DAK ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1981 (44 years ago)
Entity Number: 689144
ZIP code: 10706
County: New York
Place of Formation: New York
Address: 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM R MAGGIACOMO Chief Executive Officer 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LHDNGEBN8GS9
CAGE Code:
8PLD0
UEI Expiration Date:
2022-02-08

Business Information

Doing Business As:
CITGO
Activation Date:
2020-08-25
Initial Registration Date:
2020-08-12

History

Start date End date Type Value
1995-12-13 2013-04-17 Address 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1995-12-13 2013-04-17 Address 2 CORLEY STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1995-12-13 2013-04-17 Address 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10701, USA (Type of address: Service of Process)
1981-03-30 1995-12-13 Address 730 THIRD AVE., 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002214 2013-04-17 BIENNIAL STATEMENT 2013-03-01
090305002786 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070327002995 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050502002947 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030304002817 2003-03-04 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
7383.00
Total Face Value Of Loan:
7383.00
Date:
2020-05-14
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:
7390.00
Total Face Value Of Loan:
7390.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7383
Current Approval Amount:
7383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7487.98
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7390
Current Approval Amount:
7390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7506.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-21
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State