Search icon

DAIICHI CORP.

Company Details

Name: DAIICHI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3754188
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 33-25 PRINCE STREET, FLUSHING, NY, United States, 11354
Address: 3325 Prince Street, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CAI Chief Executive Officer 33-25 PRINCE STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3325 Prince Street, Flushing, NY, United States, 11354

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 33-25 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 33-25 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-12-09 Address 808 ALABAMA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2023-05-10 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-12-09 Address 33-25 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-12-11 2023-05-10 Address 33-25 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-12-17 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-17 2023-05-10 Address 33-25 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002998 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230510001247 2023-05-10 BIENNIAL STATEMENT 2022-12-01
121211006616 2012-12-11 BIENNIAL STATEMENT 2012-12-01
081217000804 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-21 DAIICHI 33-25 PRINCE ST, FLUSHING, Queens, NY, 11354 A Food Inspection Department of Agriculture and Markets No data
2023-04-26 DAIICHI 33-25 PRINCE ST, FLUSHING, Queens, NY, 11354 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2559547101 2020-04-10 0202 PPP 3325 PRINCE ST, FLUSHING, NY, 11354-2730
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66300
Loan Approval Amount (current) 45039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-2730
Project Congressional District NY-06
Number of Employees 10
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45615.75
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State