Search icon

DAILY WORLD PRESS, INC.

Company Details

Name: DAILY WORLD PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2002 (23 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 2794591
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 38TH AVE., SUITE 3A-1, FLUSHING, NY, United States, 11354
Principal Address: 228 E 45TH ST, 7TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOZO HASEGAWA Chief Executive Officer 228 EAST 45TH ST, 7TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-20 38TH AVE., SUITE 3A-1, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2020-09-15 2023-09-14 Address 136-20 38TH AVE., SUITE 3A-1, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2020-07-07 2023-09-14 Address 228 EAST 45TH ST, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-22 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2019-10-28 2019-11-22 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2018-07-03 2020-07-07 Address 1600 HARBOR BLVD, APT 1305E, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2006-06-07 2020-09-15 Address 228 E 45TH ST, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-06-07 2018-07-03 Address 47 GIBSON PL, GLEN ROCK, NJ, 07452, USA (Type of address: Chief Executive Officer)
2002-07-29 2019-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-29 2006-06-07 Address 201 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914002456 2023-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-11
200915000229 2020-09-15 CERTIFICATE OF CHANGE 2020-09-15
200707061401 2020-07-07 BIENNIAL STATEMENT 2020-07-01
191122000284 2019-11-22 CERTIFICATE OF AMENDMENT 2019-11-22
191028000458 2019-10-28 CERTIFICATE OF AMENDMENT 2019-10-28
180703006196 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006375 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140703006153 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120705006562 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100720002215 2010-07-20 BIENNIAL STATEMENT 2010-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2332998610 2021-03-15 0202 PPS 13620 38th Ave Ste 3A1, Flushing, NY, 11354-4278
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4278
Project Congressional District NY-06
Number of Employees 9
NAICS code 511110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78271.12
Forgiveness Paid Date 2021-10-26
7071697709 2020-05-01 0202 PPP 228 EAST 45TH 7TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
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, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 511110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78280.83
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State