Search icon

DAB-O-MATIC CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAB-O-MATIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1956 (69 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
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
131845963
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:

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-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1982-05-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DAB-O-MATIC

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-05
Type:
Referral
Address:
896 SOUTH COLUBUS AVE, MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Partial

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

Jobs Reported:
70
Initial Approval Amount:
$413,300
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$413,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$415,974.97
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $413,295
Utilities: $1
Jobs Reported:
93
Initial Approval Amount:
$525,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$529,744.97
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $525,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State