Search icon

DAITONG SERVICES CORP.

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)
1997-05-02 2007-04-10 Address 100 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-05-02 2007-04-10 Address 100 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-04-13 2013-04-12 Address 100 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
110422002381 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090403003203 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070410002146 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050608002021 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030404002374 2003-04-04 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7754477908 2020-06-17 0202 PPP 100 MOTT ST FL 2, NEW YORK, NY, 10013-4626
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34924.55
Loan Approval Amount (current) 34924.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4626
Project Congressional District NY-10
Number of Employees 7
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35231.69
Forgiveness Paid Date 2021-05-05
2046918509 2021-02-19 0202 PPS 100 Mott St Fl 2, New York, NY, 10013-4627
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34924.55
Loan Approval Amount (current) 34924.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4627
Project Congressional District NY-10
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35240.31
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State