Search icon

DAYS OF JOY INC.

Company Details

Name: DAYS OF JOY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2009 (16 years ago)
Entity Number: 3785932
ZIP code: 10021
County: Kings
Place of Formation: New York
Address: 1435 FIRST AVE, APRT 1RS, NEW YORK, NY, United States, 10021
Principal Address: 1435 FIRST AVENUE, APT 1RS, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER ARMSTRONG Chief Executive Officer 667 LORIMER ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
DAYS OF JOY INC. DOS Process Agent 1435 FIRST AVE, APRT 1RS, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106020 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 667 675 677 LORIMER ST, BROOKLYN, New York, 11211 Restaurant
0423-22-113904 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 667 675 677 LORIMER ST, BROOKLYN, New York, 11211 Additional Bar

History

Start date End date Type Value
2011-03-31 2021-03-01 Address 667 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-03-31 2021-03-01 Address 667 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-03-13 2011-03-31 Address 88 DEAN STREET APARTMENT #2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061861 2021-03-01 BIENNIAL STATEMENT 2021-03-01
130412006507 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110331003234 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090313000563 2009-03-13 CERTIFICATE OF INCORPORATION 2009-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981487303 2020-04-29 0202 PPP 1435 First Ave #1RS, New York, NY, 10021
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90913.24
Forgiveness Paid Date 2021-09-07
3986428509 2021-02-24 0202 PPS 1435 1st Ave Apt 1RS, New York, NY, 10021-0195
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119700
Loan Approval Amount (current) 119700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0195
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121312.63
Forgiveness Paid Date 2022-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State