Search icon

DAI ICHI USA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DAI ICHI USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (35 years ago)
Entity Number: 1414719
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 645 WALL ST, W HEMPSTEAD, NY, United States, 11552
Principal Address: 645 WLL ST, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAI ICHI USA, LTD. DOS Process Agent 645 WALL ST, W HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
MARK GELBART Chief Executive Officer 645 WALL ST, W HEMPSTEAD, NY, United States, 11552

Legal Entity Identifier

LEI Number:
5493009IVZRL4IYT5W57

Registration Details:

Initial Registration Date:
2016-11-19
Next Renewal Date:
2025-02-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
113013585
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 645 WALL ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-10-10 Address 645 WALL ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2014-02-05 2024-10-10 Address 645 WALL ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2006-02-06 2020-09-03 Address 645 WALL ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2000-02-02 2006-02-06 Address 3499 HAROLD ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010004278 2024-10-10 BIENNIAL STATEMENT 2024-10-10
200903061086 2020-09-03 BIENNIAL STATEMENT 2020-01-01
140205002293 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120127002456 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100114002239 2010-01-14 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
85625.00
Total Face Value Of Loan:
85625.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85625
Current Approval Amount:
85625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86213.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State