Search icon

DAIFA FOOD, INC.

Company Details

Name: DAIFA FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3986201
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 8 Pleasantville Rd, Pleasantville, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAIFA FOOD, INC. DOS Process Agent 8 Pleasantville Rd, Pleasantville, NY, United States, 10570

Chief Executive Officer

Name Role Address
ALEX DAI Chief Executive Officer 8 PLEASANTVILLE RD, PLEASANTVILLE, NY, United States, 10570

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140112 Alcohol sale 2023-05-01 2023-05-01 2025-06-30 8 PLEASANTVILLE RD, PLEASANTVILLE, New York, 10570 Restaurant

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 8 PLEASANTVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2012-08-28 2024-01-15 Address 48-28 193 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2012-08-28 2024-01-15 Address 48-28 193 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2010-08-18 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-18 2012-08-28 Address 8 PLEASANTVILLE ROAD, PLEASANTVILLE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000932 2024-01-15 BIENNIAL STATEMENT 2024-01-15
150108006144 2015-01-08 BIENNIAL STATEMENT 2014-08-01
120828006047 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100818000577 2010-08-18 CERTIFICATE OF INCORPORATION 2010-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016458506 2021-02-22 0202 PPS 8 Pleasantville Rd, Pleasantville, NY, 10570-2822
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199552
Loan Approval Amount (current) 199552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-2822
Project Congressional District NY-17
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201164.82
Forgiveness Paid Date 2021-12-16
7063577708 2020-05-01 0202 PPP 8 PLEASANTVILLE RD, PLEASANTVILLE, NY, 10570-2822
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137252
Loan Approval Amount (current) 137252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-2822
Project Congressional District NY-17
Number of Employees 19
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138376.34
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State