Search icon

DAYBREAK, INC.

Company Details

Name: DAYBREAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1226054
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 78 MAIN ST, UPO BOX 3676, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILKIE & GRAFF, ESQS DOS Process Agent 78 MAIN ST, UPO BOX 3676, KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
DP-744773 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B589152-4 1988-01-11 CERTIFICATE OF INCORPORATION 1988-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3148837704 2020-05-01 0202 PPP 4501 34TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25532
Loan Approval Amount (current) 25532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25755.8
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State