Search icon

NIPPON DAIDO, INC.

Company Details

Name: NIPPON DAIDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4175815
ZIP code: 11375
County: Westchester
Place of Formation: New York
Address: 112-01 Queens Blvd., Apt. 19B, Forest Hills, NY, United States, 11375
Principal Address: 113-19 14TH RD, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TETSU TAKADA Chief Executive Officer 113-19 14TH RD, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-01 Queens Blvd., Apt. 19B, Forest Hills, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
454147862
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
702601 Retail grocery store No data No data No data 522 MAMARONECK AVE, WHITE PLAINS, NY, 10605 No data
0081-21-101521 Alcohol sale 2024-06-11 2024-06-11 2027-06-30 522 MAMARONECK AVE, WHITE PLAINS, New York, 10605 Grocery Store

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 113-19 14TH RD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2013-12-19 2024-01-30 Address 113-19 14TH RD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2011-12-13 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-13 2024-01-30 Address 113-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017585 2024-01-30 BIENNIAL STATEMENT 2024-01-30
191205060789 2019-12-05 BIENNIAL STATEMENT 2019-12-01
180508006612 2018-05-08 BIENNIAL STATEMENT 2017-12-01
131219002293 2013-12-19 BIENNIAL STATEMENT 2013-12-01
111213000223 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
253715.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253715
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121703.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State