Search icon

DaneTech, Inc.

Company Details

Name: DaneTech, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Jan 2005 (20 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000144952
ZIP code: 02919
County: Providence County
Purpose: PROVIDE AND INSTALL SECURITY, DATA AND COMMUNICATION EQUIPMENT AND ELECTRICAL CONTRACTOR
Principal Address: Google Maps Logo 39 GREENVILLE AVENUE UNIT H, JOHNSTON, RI, 02919, USA

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
TORBEN BERNFELD Agent 39 GREENVILLE AVENUE UNIT H, JOHNSTON, RI, 02919, USA

SECRETARY

Name Role Address
PAULA B BERNFELD SECRETARY 3 LEATHERLEAF RD NARRAGANSETT, RI 02882 USA

PRESIDENT

Name Role Address
TORBEN BERNFELD PRESIDENT 3 LEATHERLEAF ROAD NARRAGANSETT, RI 02882- USA

VICE PRESIDENT

Name Role Address
HERBERT F JOSLIN VICE PRESIDENT 532 LAKE LOUSIS CIRCLE NAPLES, FL 34110 USA

Form 5500 Series

Employer Identification Number (EIN):
562505371
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Number Name File Date
202199661130 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196829830 Revocation Notice For Failure to File An Annual Report 2021-05-19
202031096290 Annual Report 2020-01-04
201985822740 Annual Report 2019-02-03
201985822290 Statement of Change of Registered/Resident Agent 2019-02-03

Expenditures

Agency Date Program Subprogram Amount
Department of Education 2021-09-15 DAVIES CAREER AND TECHNICAL SCHOOL Davies Career & Technical Cent 2395.0

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
122445.00
Total Face Value Of Loan:
122445.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122445
Current Approval Amount:
122445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123236.11

Date of last update: 27 May 2025

Sources: Rhode Island Department of State