Search icon

DAILYPAY, INC.

Company Details

Name: DAILYPAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2015 (10 years ago)
Date of dissolution: 13 Jan 2025
Entity Number: 4808780
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 WATER ST, 42 FLOOR, NEW YORK, NY, United States, 10041

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN COOP Chief Executive Officer 55 WATER ST, 42 FLOOR, NEW YORK, NY, United States, 10041

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 55 WATER ST, 42 FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 55 BROAD STREET, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 55 WATER ST, 42 FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-01-13 Address 55 BROAD STREET, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 55 BROAD STREET, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-01 2025-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-01 2025-01-13 Address 55 WATER ST, 42 FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2020-09-17 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-17 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250113002075 2025-01-13 CERTIFICATE OF TERMINATION 2025-01-13
230801001151 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811001328 2021-08-11 BIENNIAL STATEMENT 2021-08-11
200917000109 2020-09-17 CERTIFICATE OF CHANGE 2020-09-17
190809060404 2019-08-09 BIENNIAL STATEMENT 2019-08-01
SR-72617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180614006107 2018-06-14 BIENNIAL STATEMENT 2017-08-01
161102000435 2016-11-02 CERTIFICATE OF CHANGE 2016-11-02
151230000283 2015-12-30 CERTIFICATE OF AMENDMENT 2015-12-30
150821000500 2015-08-21 APPLICATION OF AUTHORITY 2015-08-21

CFPB Complaint

Complaint Id Date Received Issue Product
11648614 2025-01-18 Wrong amount charged or received Money transfer, virtual currency, or money service
Issue Wrong amount charged or received
Timely Yes
Company DailyPay, Inc
Product Money transfer, virtual currency, or money service
Sub Product Domestic (US) money transfer
Date Received 2025-01-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-22
4055568 2020-12-21 Money was not available when promised Money transfer, virtual currency, or money service
Issue Money was not available when promised
Timely Yes
Company DailyPay, Inc
Product Money transfer, virtual currency, or money service
Sub Product Domestic (US) money transfer
Date Received 2020-12-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-01-07
Complaint What Happened I work for XXXX XXXX and joined an advance pay app affiliated to XXXX XXXX in approximately XX/XX/2020. In XXXX I began experiencing that daily pay was no longer making my wages available to transfer for a fee after hourly rates shifts was worked. Additionally after contacting them they alleged that I transferred XXXX or XXXX ( literally changed amounts from XXXX to XXXX ) and was overpaid by them when my post quarantine paycheck net was XXXX. She then calculated XXXX - XXXX = XXXX and said they would deduct XXXX from my next pay ( of XX/XX/2020 ). I argued that nothing provided that I was over drafting from the app nor did the app make that possible or notify of such a thing. They continued to not give me services that I received from the app before that would update automatically and make available my paycheck in advance where they could have deducted the XXXX. The daily app gave notification that On XX/XX/XXXX XXXX of XXXX pay check was sent to my account at XXXX XXXX XXXX bank. XXXX - XXXX is XXXX. So daily pay took XXXX from that paycheck and not XXXX and not indicating any over draft fees etc. Additionally my paycheck was never received from m & t bank. I called XXXX XXXX XXXX on friday XX/XX/XXXX. I contacted dollar tree corporate and HR in email XX/XX/XXXX and was replied to. I continuously called dailypay on friday and saturday XX/XX/XXXX and XX/XX/XXXX with correspondence in emails. Daily pay tried to blame XXXX XXXX XXXX XXXX at the latest of several calls the others of which only said my pay was sent and no information. Dailypay has had no HR department availability either. I went to XXXX XXXX XXXX XXXX XX/XX/2020 and they accused that my pay is under another name. Attachments area
Consumer Consent Provided Consent provided
9358411 2024-06-28 Issues with repayment Payday loan, title loan, personal loan, or advance loan
Issue Issues with repayment
Timely Yes
Company DailyPay, Inc
Product Payday loan, title loan, personal loan, or advance loan
Sub Product Earned wage access
Date Received 2024-06-28
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-07-03
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885417108 2020-04-12 0202 PPP 55 Broad St, NEW YORK, NY, 10004-0001
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2423739
Loan Approval Amount (current) 2423739
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 YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 186
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2457472.13
Forgiveness Paid Date 2021-09-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State