Search icon

DAYTONA TRIMMINGS INC.

Company Details

Name: DAYTONA TRIMMINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (27 years ago)
Entity Number: 2221300
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 251 WEST 39TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 251 WEST 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IEBRHIEM EBASS Chief Executive Officer 251 WEST 39TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 WEST 39TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-02-11 2006-02-15 Address 251 WEST 39TH ST, NEW YORK, NY, 10018, 3105, USA (Type of address: Chief Executive Officer)
1998-01-26 2021-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140221002624 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120213002415 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100129002664 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080319003017 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060215002223 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040106002090 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020111002665 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000211002592 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980126000474 1998-01-26 CERTIFICATE OF INCORPORATION 1998-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6689188506 2021-03-04 0202 PPS 251 W 39th St, New York, NY, 10018-3105
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26314
Loan Approval Amount (current) 26314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3105
Project Congressional District NY-12
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26687.44
Forgiveness Paid Date 2022-08-10
7518247101 2020-04-14 0202 PPP 251 W 39 ST, NEW YORK, NY, 10018-3105
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22950
Loan Approval Amount (current) 22950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-3105
Project Congressional District NY-12
Number of Employees 4
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23223.49
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State