Search icon

DAMEE INC.

Company Details

Name: DAMEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162719
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 135 W 36TH ST, NEW YORK, NY, United States, 10018
Principal Address: 135 W 35TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HEE J CHOI Chief Executive Officer 135 W 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 135 W 36TH ST, NEW YORK, NY, 10018, 1178, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 135 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-12-13 2023-07-05 Address 135 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-12-13 2023-07-05 Address 135 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-09-18 2019-12-13 Address C/O HEE J CHOI, 44 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230705002530 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220726002801 2022-07-26 BIENNIAL STATEMENT 2021-07-01
191213002009 2019-12-13 BIENNIAL STATEMENT 2019-07-01
070918002941 2007-09-18 BIENNIAL STATEMENT 2007-07-01
051025002193 2005-10-25 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
133395.00
Total Face Value Of Loan:
133395.00
Date:
2020-08-20
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
133395.00
Total Face Value Of Loan:
133395.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133395
Current Approval Amount:
133395
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134882.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133395
Current Approval Amount:
133395
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134908.03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State