Search icon

DAJIDA SILVER CORP.

Company Details

Name: DAJIDA SILVER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1999 (26 years ago)
Entity Number: 2375373
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 16 WEST 45TH STREET, NEW YORK, NY, 10036
Principal Address: 16 WEST 45TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-0723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEST 45TH STREET, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
DAVID SHAW Chief Executive Officer 16 WEST 45TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1039563-DCA Active Business 2000-07-06 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
210630000467 2021-06-30 BIENNIAL STATEMENT 2021-06-30
131017006131 2013-10-17 BIENNIAL STATEMENT 2013-05-01
110527003019 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090427002175 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070510002497 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050622002245 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030502002347 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010502002375 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990506000556 1999-05-06 CERTIFICATE OF INCORPORATION 1999-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-19 No data 16 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-15 No data 16 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 16 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-01 No data 16 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342733 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3319215 SCALE-01 INVOICED 2021-04-19 20 SCALE TO 33 LBS
3042211 RENEWAL INVOICED 2019-06-03 340 Secondhand Dealer General License Renewal Fee
2990371 SCALE-01 INVOICED 2019-02-27 20 SCALE TO 33 LBS
2989962 LL VIO INVOICED 2019-02-26 250 LL - License Violation
2730725 LL VIO CREDITED 2018-01-19 250 LL - License Violation
2730178 SCALE-01 INVOICED 2018-01-18 20 SCALE TO 33 LBS
2643996 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2107655 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1751239 SCALE-01 INVOICED 2014-08-06 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-15 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2018-01-11 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2256667704 2020-05-01 0202 PPP 16 W 45TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141750
Loan Approval Amount (current) 141750
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143335.95
Forgiveness Paid Date 2021-06-17
8578218400 2021-02-13 0202 PPS 16 W 45th St, New York, NY, 10036-4204
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141750
Loan Approval Amount (current) 141750
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 New York, NEW YORK, NY, 10036-4204
Project Congressional District NY-12
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142691.54
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State