Search icon

DAYON REALTY CORP.

Company Details

Name: DAYON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1973 (52 years ago)
Entity Number: 263738
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 213-37 39 Ave., Bayside, NY, United States, 11361

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
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2023 132754485 2024-10-15 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2022 132754485 2023-10-16 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2021 132754485 2022-10-17 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2020 132754485 2021-09-17 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2019 132754485 2020-10-14 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2018 132754485 2019-10-08 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing WING T. YEE
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing WING T. YEE
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2017 132754485 2018-09-21 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing WING YEE
Role Employer/plan sponsor
Date 2018-09-21
Name of individual signing WING YEE
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2016 132754485 2017-09-22 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing WING YEE
Role Employer/plan sponsor
Date 2017-09-22
Name of individual signing WING YEE
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2015 132754485 2016-10-04 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing WING T. YEE
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing WING T. YEE
DAYON REALTY CORP. DEFINED BENEFIT PLAN 2014 132754485 2015-10-15 DAYON REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 7189698722
Plan sponsor’s address P.O. BOX 432 COOPER STATION, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing WING T. YEE
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing WING T. YEE

DOS Process Agent

Name Role Address
WING T YEE DOS Process Agent 213-37 39 Ave., Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
WING T YEE Chief Executive Officer 213-37 39 AVE., BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 75-56 184 ST., FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 213-37 39 AVE., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2022-04-14 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-01 2023-06-01 Address 75-56 184 ST., FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2019-04-01 2023-06-01 Address 75-56 184 ST., FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
1973-06-14 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-06-14 2019-04-01 Address 11 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002803 2023-06-01 BIENNIAL STATEMENT 2023-06-01
190401002039 2019-04-01 BIENNIAL STATEMENT 2017-06-01
A78703-4 1973-06-14 CERTIFICATE OF INCORPORATION 1973-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4000477407 2020-05-08 0202 PPP 3223 165th Street, FLUSHING, NY, 11358
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44795
Loan Approval Amount (current) 44795
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45173.02
Forgiveness Paid Date 2021-03-18
9315558400 2021-02-16 0202 PPS 21337 39th Ave PMB 165, Bayside, NY, 11361-2071
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) 44795
Loan Approval Amount (current) 44795
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 Bayside, QUEENS, NY, 11361-2071
Project Congressional District NY-03
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45096.2
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State