Search icon

DAI CONSULTING INC.

Company Details

Name: DAI CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2011 (14 years ago)
Entity Number: 4121370
ZIP code: 10802
County: Kings
Place of Formation: New York
Address: PO BOX 821, NEW ROCHELLE, NY, United States, 10802
Principal Address: 255 North Ave #821, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DAI Chief Executive Officer PO BOX 821, NEW ROCHELLE, NY, United States, 10802

DOS Process Agent

Name Role Address
WILLIAM DAI DOS Process Agent PO BOX 821, NEW ROCHELLE, NY, United States, 10802

History

Start date End date Type Value
2024-01-31 2024-01-31 Address PO BOX 821, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer)
2020-06-24 2024-01-31 Address PO BOX 821, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer)
2020-06-24 2024-01-31 Address PO BOX 821, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
2017-07-05 2020-06-24 Address 277 NORTH AVE, STE 303, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2017-07-05 2020-06-24 Address 277 NORTH AVE, STE 303, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2017-07-05 2020-06-24 Address 277 NORTH AVE, STE 303, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2013-07-12 2017-07-05 Address 2365 86TH STREET 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2013-07-12 2017-07-05 Address 2365 86TH STREET 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-08-18 2017-07-05 Address 2365 86TH ST 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2011-07-22 2011-08-18 Address 129 BAY 40TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003854 2024-01-31 BIENNIAL STATEMENT 2024-01-31
221121001467 2022-11-21 BIENNIAL STATEMENT 2021-07-01
200624060009 2020-06-24 BIENNIAL STATEMENT 2019-07-01
170705006512 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130712006180 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110818000973 2011-08-18 CERTIFICATE OF AMENDMENT 2011-08-18
110722000097 2011-07-22 CERTIFICATE OF INCORPORATION 2011-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9791137103 2020-04-15 0202 PPP 145 Huguenot Street 420, New Rochelle, NY, 10801
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21280
Loan Approval Amount (current) 21280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21472.39
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State