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
091215000626 2009-12-15 CERTIFICATE OF CHANGE 2009-12-15
060419000882 2006-04-19 APPLICATION OF AUTHORITY 2006-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9506557200 2020-04-28 0202 PPP 232 MADISON AVE RM 900, New York, NY, 10016-2935
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34107
Loan Approval Amount (current) 34107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-2935
Project Congressional District NY-12
Number of Employees 2
NAICS code 326121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34287.01
Forgiveness Paid Date 2020-11-23
3517178405 2021-02-05 0202 PPS 232 Madison Ave Rm 900, New York, NY, 10016-2935
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42515
Loan Approval Amount (current) 42515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-2935
Project Congressional District NY-12
Number of Employees 2
NAICS code 326121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42662.62
Forgiveness Paid Date 2021-06-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State