Search icon

DAITONG SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DAITONG SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1995 (30 years ago)
Entity Number: 1912792
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 100 MOTT STREET 2 FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAITONG SERVICES CORP. DOS Process Agent 100 MOTT STREET 2 FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STELLA GONG Chief Executive Officer 100 MOTT STREET 2 FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-04-01 2019-04-25 Address 100 MOTT STREET 2 FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-04-12 2021-04-01 Address 100 MOTT STREET 2 FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-04-12 2015-04-01 Address 100 MOTT STREET 2 FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-04-10 2013-04-12 Address 100 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-04-10 2013-04-12 Address 100 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060439 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190425060242 2019-04-25 BIENNIAL STATEMENT 2019-04-01
170404006680 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006285 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130412006117 2013-04-12 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
34924.55
Total Face Value Of Loan:
34924.55
Date:
2020-07-21
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-06-18
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:
34924.55
Total Face Value Of Loan:
34924.55
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34924.55
Current Approval Amount:
34924.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35231.69
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34924.55
Current Approval Amount:
34924.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35240.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State