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

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

Links between entities

Type:
Headquarter of
Company Number:
F17000001756
State:
FLORIDA

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 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-16 2023-07-16 Address PO BOX 3839, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-07-16 2023-07-16 Address 2425 QUANTUM BLVD, BOYNTON BEACH, FL, 33426, 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
413300.00
Total Face Value Of Loan:
413300.00
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:
525700.00
Total Face Value Of Loan:
525700.00

Trademarks Section

Serial Number:
73364905
Mark:
DAB-O-MATIC
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.
Mark Type:
Trademark
Application Filing Date:
1982-05-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DAB-O-MATIC

Goods And Services

For:
No Description Entered
First Use:
1959-04-10
International Classes:
017 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-26
Type:
Planned
Address:
896 S COLUMBUS AVE, Mount Vernon, NY, 10550
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-10-26
Type:
FollowUp
Address:
896 SOUTH COLUMBUS AVENUE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-05-14
Type:
Planned
Address:
896 SOUTH COLUMBUS AVENUE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413300
Current Approval Amount:
413300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415974.97
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525700
Current Approval Amount:
525700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
529744.97

Date of last update: 19 Mar 2025

Sources: New York Secretary of State