Search icon

DAIJ INC.

Company Details

Name: DAIJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (27 years ago)
Entity Number: 2300062
ZIP code: 06905
County: Nassau
Place of Formation: New York
Address: 2777 Summer St, Ste 501, Stamford, CT, United States, 06905
Principal Address: 775 BRANCH BLVD, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENADEEN CATERERS 401(K) PLAN 2023 113457126 2024-09-19 DAIJ INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing AVI ABIKZER, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
GENADEEN CATERERS 401(K) PLAN 2022 113457126 2023-10-11 DAIJ INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing AVI ABIKZER, TRUSTEE
GENADEEN CATERERS 401(K) PLAN 2021 113457126 2022-09-27 DAIJ INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing AVI ABIKZER, TRUSTEE
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing AVI ABIKZER
GENADEEN CATERERS 401(K) PLAN 2020 113457126 2021-09-27 DAIJ INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing AVI ABIKZER, TRUSTEE
Role Employer/plan sponsor
Date 2021-09-27
Name of individual signing AVI ABIKZER
GENADEEN CATERERS 401(K) PLAN 2019 113457126 2020-05-08 DAIJ INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing AVI ABIKZER, TRUSTEE
Role Employer/plan sponsor
Date 2020-05-08
Name of individual signing AVI ABIKZER
GENADEEN CATERERS 401(K) PLAN 2018 113457126 2019-07-06 DAIJ INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2019-07-06
Name of individual signing AVI ABIKZER, TRUSTEE
Role Employer/plan sponsor
Date 2019-07-06
Name of individual signing AVI ABIKZER
GENADEEN CATERERS 401(K) PLAN 2017 113457126 2018-08-08 DAIJ INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing AVI ABIKZER, TRUSTEE
Role Employer/plan sponsor
Date 2018-08-08
Name of individual signing AVI ABIKZER
GENADEEN CATERERS 401(K) PLAN 2016 113457126 2017-08-22 DAIJ INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing AVI ABIKZER, TRUSTEE
Role Employer/plan sponsor
Date 2017-08-22
Name of individual signing AVI ABIKZER
GENADEEN CATERERS 401(K) PLAN 2015 113457126 2016-07-28 DAIJ INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing AVI ABIKZER, TRUSTEE
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing AVI ABIKZER
GENADEEN CATERERS 401(K) PLAN 2014 113457126 2015-07-31 DAIJ INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 722300
Sponsor’s telephone number 5162955554
Plan sponsor’s DBA name GENADEEN CATERERS
Plan sponsor’s address P.O. BOX 295, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing AVI ABIKZER, TRUSTEE
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing AVI ABIKZER

Chief Executive Officer

Name Role Address
AVI ABIKZER Chief Executive Officer 775 BRANCH BLVD, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
AVI ABIKZER DOS Process Agent 2777 Summer St, Ste 501, Stamford, CT, United States, 06905

Licenses

Number Type Date Last renew date End date Address Description
0346-21-114587 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 775 BRANCH BLVD, CEDARHURST, NY, 11516 Catering Establishment

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 775 BRANCH BLVD, PO BOX 295, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 775 BRANCH BLVD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-17 2024-07-17 Address 12 ARBOR LANE, MERRICK, CT, 11516, USA (Type of address: Service of Process)
2006-08-25 2018-09-17 Address 15 VALLEY DR, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2004-10-22 2024-07-17 Address 775 BRANCH BLVD, PO BOX 295, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2004-10-22 2006-08-25 Address 1 EAST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2002-08-30 2004-10-22 Address 1 EAST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2000-10-03 2004-10-22 Address PO BOX 295, 775 BRANCH BLVD, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2000-10-03 2004-10-22 Address PO BOX 295, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717001948 2024-07-17 BIENNIAL STATEMENT 2024-07-17
180917006205 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160901006363 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141007006139 2014-10-07 BIENNIAL STATEMENT 2014-09-01
120918002218 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100917003055 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080828003101 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060825002011 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041022002462 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020830002179 2002-08-30 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711177702 2020-05-01 0235 PPP 775 BRANCH BLVD, CEDARHURST, NY, 11516
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191140
Loan Approval Amount (current) 191140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192550.08
Forgiveness Paid Date 2021-01-28
3468498410 2021-02-05 0235 PPS 775 Branch Blvd, Cedarhurst, NY, 11516-1001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267596
Loan Approval Amount (current) 267596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1001
Project Congressional District NY-04
Number of Employees 11
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 269511.84
Forgiveness Paid Date 2021-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2330054 Interstate 2023-02-21 11500 2022 1 2 Private(Property)
Legal Name DAIJ INC
DBA Name GENADEEN CATERERS
Physical Address 775 BRANCH BLVD, CEDARHURST, NY, 11516, US
Mailing Address PO BOX 295, CEDARHURST, NY, 11516, US
Phone (515) 295-5554
Fax (516) 569-4535
E-mail GENADEENCATERERS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State