Search icon

DADDI BRAND COMMUNICATIONS INC.

Company Details

Name: DADDI BRAND COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3249057
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 220 East 23rd Street, Suite 301, NEW YORK, NY, United States, 10010
Principal Address: 220 East 23rd Street, Suite 301, New York, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DADDI BRAND COMMUNICATIONS INC. CASH BALANCE PLAN 2023 203384576 2024-09-03 DADDI BRAND COMMUNICATIONS INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6463701341
Plan sponsor’s address 220 EAST 23RD STREET #301, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing MICHELE PRONKO
DADDI BRAND COMMUNICATIONS INC. PROFIT SHARING PLAN 2023 203384576 2024-09-03 DADDI BRAND COMMUNICATIONS INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6463701341
Plan sponsor’s address 220 EAST 23RD STREET #301, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing MICHELE PRONKO
DADDI BRAND COMMUNICATIONS, INC. 401(K) PLAN 2023 203384576 2024-04-02 DADDI BRAND COMMUNICATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6463701341
Plan sponsor’s address 220 EAST 23RD STREET, #301, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing FIDUCIARY ASSISTANCE
DADDI BRAND COMMUNICATIONS, INC. 401(K) PLAN 2022 203384576 2023-07-31 DADDI BRAND COMMUNICATIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6463701341
Plan sponsor’s address 220 EAST 23RD STREET, #301, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing FIDUCIARY ASSISTANCE
DADDI BRAND COMMUNICATIONS INC. PROFIT SHARING PLAN 2022 203384576 2023-09-13 DADDI BRAND COMMUNICATIONS INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6463701341
Plan sponsor’s address 220 EAST 23RD STREET #301, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing MICHELE PRONKO
DADDI BRAND COMMUNICATIONS INC. CASH BALANCE PLAN 2022 203384576 2023-09-13 DADDI BRAND COMMUNICATIONS INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6463701341
Plan sponsor’s address 220 EAST 23RD STREET #301, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing MICHELE PRONKO
DADDI BRAND COMMUNICATIONS INC. PROFIT SHARING PLAN 2021 203384576 2022-09-15 DADDI BRAND COMMUNICATIONS INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6463701341
Plan sponsor’s address 220 EAST 23RD STREET #301, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing MICHELE PRONKO

DOS Process Agent

Name Role Address
C/O WILLIAM G. DADDI DOS Process Agent 220 East 23rd Street, Suite 301, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
WILLIAM DADDI Chief Executive Officer 220 EAST 23RD STREET, SUITE 301, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2005-08-26 2023-04-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2005-08-26 2023-04-20 Address WEST END AVENUE, APT. 9A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420002004 2023-04-20 BIENNIAL STATEMENT 2021-08-01
050826000731 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211317700 2020-05-01 0202 PPP 220 E 23RD ST STE 301, NEW YORK, NY, 10010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116625
Loan Approval Amount (current) 116625
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, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117663.16
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State