Search icon

DAYBREAKER LLC

Company Details

Name: DAYBREAKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Entity Number: 4582308
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 143 LUDLOW STREET, #1A, NEW YORK, NY, United States, 10002

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MM6PBSKQRDJ6 2022-03-17 445 GREENE AVE APT 2, BROOKLYN, NY, 11216, 4777, USA 445 GREENE AVE APT 2, BROOKLYN, NY, 11216, 4777, USA

Business Information

URL www.Daybreaker.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2014-05-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY B PATCH
Address 445 GREENE APT 2, BROOKLYN, NY, 11216, 4777, USA
Government Business
Title PRIMARY POC
Name TIMOTHY B PATCH
Address 445 GREENE APT 2, BROOKLYN, NY, 11216, 4777, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 143 LUDLOW STREET, #1A, NEW YORK, NY, United States, 10002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-05-23 2014-12-04 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-05-23 2014-12-04 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141204000055 2014-12-04 CERTIFICATE OF CHANGE 2014-12-04
141112000461 2014-11-12 CERTIFICATE OF PUBLICATION 2014-11-12
140523010267 2014-05-23 ARTICLES OF ORGANIZATION 2014-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4775898602 2021-03-20 0202 PPS 693 Humboldt St, Brooklyn, NY, 11222-3506
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107320
Loan Approval Amount (current) 107320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3506
Project Congressional District NY-07
Number of Employees 6
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107942.28
Forgiveness Paid Date 2021-10-25
1534657708 2020-05-01 0202 PPP 181 N 11TH ST APT 206, BROOKLYN, NY, 11211
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121242
Loan Approval Amount (current) 121242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 122225.54
Forgiveness Paid Date 2021-02-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State