Search icon

DAWIL INC.

Company Details

Name: DAWIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1998 (27 years ago)
Entity Number: 2264597
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 38-14 30TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-14 30TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
DA LIANG XU Chief Executive Officer 38-14 30TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-06-08 2002-05-30 Address 345 7TH AVE, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-06-08 2002-05-30 Address 345 7TH AVE, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-06-08 2002-05-30 Address 345 7TH AVE, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-06-01 2000-06-08 Address 345 SEVENTH AVENUE 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060597 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180611006113 2018-06-11 BIENNIAL STATEMENT 2018-06-01
140609006685 2014-06-09 BIENNIAL STATEMENT 2014-06-01
100618002395 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080611003010 2008-06-11 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
26487.08
Total Face Value Of Loan:
26487.08
Date:
2020-06-05
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:
44800.00
Total Face Value Of Loan:
44800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
26487.17
Total Face Value Of Loan:
26487.17

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26487.17
Current Approval Amount:
26487.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26645.41
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26487.08
Current Approval Amount:
26487.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26646.74

Date of last update: 31 Mar 2025

Sources: New York Secretary of State