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)
2006-08-28 2014-08-06 Address 175 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-08-28 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060828000323 2006-08-28 CERTIFICATE OF INCORPORATION 2006-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514418310 2021-01-28 0202 PPS 13231 41st Ave, Flushing, NY, 11355-3965
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20582
Loan Approval Amount (current) 20582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3965
Project Congressional District NY-06
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20756.95
Forgiveness Paid Date 2021-12-01
2870268208 2020-08-03 0202 PPP 132-31 41st Ave, Flushing, NY, 11355-3965
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20582
Loan Approval Amount (current) 20582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Flushing, QUEENS, NY, 11355-3965
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20793.46
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State