Search icon

DAQIANG, INC.

Company Details

Name: DAQIANG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589041
ZIP code: 10475
County: Bronx
Place of Formation: New York
Activity Description: We produce stainless steel awning, railing, fence, storefront, glass.
Address: 3332 DELAVALL AVE, BRONX, NY, United States, 10475

Contact Details

Phone +1 646-284-4190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NG, EET FOONG Agent 672 HUNTS POINT AVE., BRONX, NY, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3332 DELAVALL AVE, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date
2017012-DCA Active Business 2015-01-05 2025-02-28

History

Start date End date Type Value
2017-04-28 2019-08-01 Address 672 HUNTS POINT AVE., BRONX, NY, 10474, USA (Type of address: Service of Process)
2014-06-09 2017-04-28 Address 672/674 HUNTS POINT AVE., BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801000198 2019-08-01 CERTIFICATE OF CHANGE 2019-08-01
170428000041 2017-04-28 CERTIFICATE OF CHANGE 2017-04-28
140609010063 2014-06-09 CERTIFICATE OF INCORPORATION 2014-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551694 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3551693 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269595 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269594 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3059316 LICENSE REPL INVOICED 2019-07-09 15 License Replacement Fee
2914297 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914298 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2497682 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497683 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1925667 LL VIO INVOICED 2014-12-29 440 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-09 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 1 1 No data No data
2014-12-09 Settlement (Pre-Hearing) AD BY UNLICENSED PERSON 2 2 No data No data
2014-12-09 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5927498409 2021-02-09 0202 PPP 3332 Delavall Ave, Bronx, NY, 10475-1302
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-1302
Project Congressional District NY-14
Number of Employees 2
NAICS code 332812
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 9185.61
Forgiveness Paid Date 2021-10-13

Date of last update: 07 Apr 2025

Sources: New York Secretary of State