Search icon

DAY ONE GROUP INC.

Company Details

Name: DAY ONE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143277
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3291 ELK CT, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 184 OLD WILMOT ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAY ONE GROUP INC. DOS Process Agent 3291 ELK CT, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
VITO STEPHEN GIORDANO Chief Executive Officer 184 OLD WILMOT ROAD, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
453459000
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2015-09-11 2019-09-20 Address 184 OLD WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2013-09-09 2015-09-11 Address 206 PARK DRIVE, EASTCHESTER, NY, 10780, 9, USA (Type of address: Chief Executive Officer)
2013-09-09 2015-09-11 Address 206 PARK DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2011-09-19 2015-09-11 Address 206 PARK DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190920060177 2019-09-20 BIENNIAL STATEMENT 2019-09-01
150911006171 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130909006423 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110919000234 2011-09-19 CERTIFICATE OF INCORPORATION 2011-09-19

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90630.00
Total Face Value Of Loan:
90630.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84750.00
Total Face Value Of Loan:
84750.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90630
Current Approval Amount:
90630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91784.63
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84750
Current Approval Amount:
84750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85599.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State