Search icon

DAB-O-MATIC CORP.

Headquarter

Company Details

Name: DAB-O-MATIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1956 (68 years ago)
Entity Number: 99168
ZIP code: 10553
County: New York
Place of Formation: New York
Principal Address: 2425 QUANTUM BLVD, BOYNTON BEACH, FL, United States, 33426
Address: 2425 QUANTUM BLVD, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAB-O-MATIC CORP., FLORIDA F17000001756 FLORIDA

Chief Executive Officer

Name Role Address
GERARD MAGALETTI Chief Executive Officer 2425 QUANTUM BLVD, BOYNTON BEACH, FL, United States, 33426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2425 QUANTUM BLVD, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2024-06-20 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-16 2023-07-16 Address 2425 QUANTUM BLVD, BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer)
2023-07-16 2023-07-16 Address PO BOX 3839, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-07-16 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-11-21 2023-07-16 Address PO BOX 3839, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2006-11-21 2023-07-16 Address PO BOX 3839, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2002-12-02 2006-11-21 Address PO BOX 1070, MOUNT VERNON, NY, 10551, 1070, USA (Type of address: Chief Executive Officer)
1995-06-29 2002-12-02 Address PO BOX 1070, MOUNT VERNON, NY, 10551, 1070, USA (Type of address: Chief Executive Officer)
1995-06-29 2006-11-21 Address PO BOX 1070, MOUNT VERNON, NY, 10551, 1070, USA (Type of address: Service of Process)
1972-08-02 2023-07-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230716000291 2023-07-16 BIENNIAL STATEMENT 2022-12-01
201202061289 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007511 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170417006019 2017-04-17 BIENNIAL STATEMENT 2016-12-01
141209006729 2014-12-09 BIENNIAL STATEMENT 2014-12-01
110201002945 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081124003031 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061121002430 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050127002590 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021202002614 2002-12-02 BIENNIAL STATEMENT 2002-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DAB-O-MATIC 73364905 1982-05-17 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-02-03

Mark Information

Mark Literal Elements DAB-O-MATIC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For No Description Entered
International Class(es) 017 - Primary Class
U.S Class(es) 035
Class Status ABANDONED
First Use Apr. 10, 1959
Use in Commerce Apr. 10, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DAB-O-MATIC CORP.
Owner Address 896 S. COLUMBUS AVE. MT. VERNON, NEW YORK UNITED STATES 10509
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address RICHARD A JOEL, WHITE PLAINS, C/O SPELLMAN & JOEL, 44 S BROADWAY, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1984-02-03 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-06-21 NON-FINAL ACTION MAILED
1983-05-20 ASSIGNED TO EXAMINER
1983-03-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-03-07 NON-FINAL ACTION MAILED
1983-01-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10737138 0213100 1983-10-26 896 S COLUMBUS AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-26
Case Closed 1983-11-14
12066676 0235500 1977-10-26 896 SOUTH COLUMBUS AVENUE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-26
Case Closed 1984-03-10
12082285 0235500 1976-05-14 896 SOUTH COLUMBUS AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-14
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-10
Abatement Due Date 1976-06-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028888403 2021-02-11 0202 PPS 896 S Columbus Ave, Mount Vernon, NY, 10550-5019
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413300
Loan Approval Amount (current) 413300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-5019
Project Congressional District NY-16
Number of Employees 70
NAICS code 326160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415974.97
Forgiveness Paid Date 2021-10-06
6385147205 2020-04-28 0202 PPP 896 S Columbus Ave 0, Mt Vernon, NY, 10550-5019
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525700
Loan Approval Amount (current) 525700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mt Vernon, WESTCHESTER, NY, 10550-5019
Project Congressional District NY-16
Number of Employees 93
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 529744.97
Forgiveness Paid Date 2021-02-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State