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
060531002749 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040708002281 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020530002302 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000608002670 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980601000056 1998-06-01 CERTIFICATE OF INCORPORATION 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7860107209 2020-04-28 0202 PPP 3814 30TH ST, LONG ISLAND CITY, NY, 11101-2717
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26487.17
Loan Approval Amount (current) 26487.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446661
Servicing Lender Name Global Bank
Servicing Lender Address 8 Catherine Street, NEW YORK CITY, NY, 10038
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2717
Project Congressional District NY-07
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446661
Originating Lender Name Global Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26645.41
Forgiveness Paid Date 2021-02-09
6164338304 2021-01-26 0202 PPS 3814 30th St, Long Island City, NY, 11101-2792
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26487.08
Loan Approval Amount (current) 26487.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446661
Servicing Lender Name Global Bank
Servicing Lender Address 8 Catherine Street, NEW YORK CITY, NY, 10038
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2792
Project Congressional District NY-07
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446661
Originating Lender Name Global Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26646.74
Forgiveness Paid Date 2021-09-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State