Search icon

DAYBREAK STAFFING, INC.

Company Details

Name: DAYBREAK STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1999 (26 years ago)
Entity Number: 2423751
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVE SUITE 701, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN SHEPPARD Chief Executive Officer 501 FIFTH AVE SUITE 701, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVE SUITE 701, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-12-09 2016-02-09 Address 501 FIFTH AVENUE, SUITE 1815, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-11-09 2016-02-09 Address 370 LIVINGSTON AVE STE 2211, NEW YORK, NY, 10025, 7316, USA (Type of address: Chief Executive Officer)
2005-11-09 2016-02-09 Address 370 LIVINGSTON AVE STE 2211, NEW YORK, NY, 10025, 7316, USA (Type of address: Principal Executive Office)
2003-09-09 2008-12-09 Address 263 WEST 93RD ST, #4, NEW YORK, NY, 10025, 7316, USA (Type of address: Service of Process)
2001-09-21 2005-11-09 Address 370 LEXINGTON AVE, SUITE 411, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-09-21 2005-11-09 Address 370 LEXINGTON AVE, SUITE 411, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-09-21 2003-09-09 Address 263 W 93RD ST #4, NEW YORK, NY, 10025, 7316, USA (Type of address: Service of Process)
1999-09-29 2001-09-21 Address 263 WEST 93RD STREET, APT. 4, NEWYORK, NY, 10025, 7316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160209002009 2016-02-09 BIENNIAL STATEMENT 2015-09-01
081209000916 2008-12-09 CERTIFICATE OF CHANGE 2008-12-09
051109003076 2005-11-09 BIENNIAL STATEMENT 2005-09-01
051104000024 2005-11-04 CERTIFICATE OF AMENDMENT 2005-11-04
030909003050 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010921002255 2001-09-21 BIENNIAL STATEMENT 2001-09-01
990929000637 1999-09-29 CERTIFICATE OF INCORPORATION 1999-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1063938610 2021-03-12 0202 PPS 499 Fashion Ave Rm 25S, New York, NY, 10018-6847
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413136
Loan Approval Amount (current) 413136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-6847
Project Congressional District NY-12
Number of Employees 15
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 416142.71
Forgiveness Paid Date 2021-12-08
3945077105 2020-04-12 0202 PPP 499 Seventh Avenue, NEW YORK, NY, 10018
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534500
Loan Approval Amount (current) 534500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 351926.9
Forgiveness Paid Date 2021-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State