Search icon

DAPY USA INC.

Company Details

Name: DAPY USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2006 (19 years ago)
Entity Number: 3350754
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 60 BROAD STREET SUITE 3502, NEW YORK, NY, United States, 10004
Principal Address: 60 BROAD STREET, 3502, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
PIERRE YES AZUELOS Chief Executive Officer 60 BROAD STREET, 3502, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O KVB PARTNERS INC DOS Process Agent 60 BROAD STREET SUITE 3502, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-12-17 2011-03-15 Address 2901 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2009-12-15 2011-03-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2009-12-15 2009-12-17 Address 2904 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2006-04-19 2009-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-04-19 2009-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180417006046 2018-04-17 BIENNIAL STATEMENT 2018-04-01
140410006212 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120524002100 2012-05-24 BIENNIAL STATEMENT 2012-04-01
110315000809 2011-03-15 CERTIFICATE OF CHANGE 2011-03-15
091217002145 2009-12-17 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42515.00
Total Face Value Of Loan:
42515.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34107.00
Total Face Value Of Loan:
34107.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34107
Current Approval Amount:
34107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34287.01
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42515
Current Approval Amount:
42515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42662.62

Date of last update: 28 Mar 2025

Sources: New York Secretary of State