Search icon

DAILYPAY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604847358
State:
WASHINGTON
WASHINGTON profile:

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 WATER ST, 42 FLOOR, NEW YORK, NY, 10041, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-09-02
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:
-2423737.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2025-01-18
Issue:
Wrong amount charged or received
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Date:
2024-06-28
Issue:
Issues with repayment
Product:
Payday loan, title loan, personal loan, or advance loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2020-12-21
Issue:
Money was not available when promised
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
186
Initial Approval Amount:
$2,423,739
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,423,739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,457,472.13
Servicing Lender:
Cross River Bank
Use of Proceeds:
Healthcare: $2423739

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State