Search icon

DAJIN REALTY INC.

Company Details

Name: DAJIN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405675
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 132-31 41ST AVE 5TH FLOOR, QUEENS, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAJIN REALTY INC. DOS Process Agent 132-31 41ST AVE 5TH FLOOR, QUEENS, NY, United States, 11355

Chief Executive Officer

Name Role Address
LAU, YUK YAN Chief Executive Officer 132-31 41ST AVE 5TH FLOOR, QUEENS, NY, United States, 11355

History

Start date End date Type Value
2024-05-14 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-03 2014-08-06 Address 175 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-08-08 2010-11-03 Address 175 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-08-08 2014-08-06 Address 175 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140806006974 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120821002336 2012-08-21 BIENNIAL STATEMENT 2012-08-01
101103002791 2010-11-03 BIENNIAL STATEMENT 2010-08-01
100902002052 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080808002827 2008-08-08 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
20582.00
Total Face Value Of Loan:
20582.00
Date:
2020-08-03
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:
20582.00
Total Face Value Of Loan:
20582.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20582
Current Approval Amount:
20582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20756.95
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20582
Current Approval Amount:
20582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20793.46

Court Cases

Court Case Summary

Filing Date:
2023-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DAJIN REALTY INC.
Party Role:
Defendant
Party Name:
KONG
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KONG
Party Role:
Plaintiff
Party Name:
DAJIN REALTY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KONG,
Party Role:
Plaintiff
Party Name:
DAJIN REALTY INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State