Search icon

DA CAI INC

Company Details

Name: DA CAI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991266
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4814 8TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHONG HUA ZHENG DOS Process Agent 4814 8TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date Last renew date End date Address Description
724762 Retail grocery store No data No data No data 4814 8TH AVE, BROOKLYN, NY, 11220 No data
0138-22-102170 Alcohol sale 2022-11-02 2022-11-02 2025-11-30 4814 8TH AVE, BROOKLYN, New York, 11220 Food & Beverage Business

History

Start date End date Type Value
2016-08-10 2020-01-06 Address 4814 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106000076 2020-01-06 CERTIFICATE OF CHANGE 2020-01-06
160810010190 2016-08-10 CERTIFICATE OF INCORPORATION 2016-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-02 DA CAI 4814 8TH AVE, BROOKLYN, Kings, NY, 11220 A Food Inspection Department of Agriculture and Markets No data
2017-03-10 No data 4814 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2573617 PL VIO INVOICED 2017-03-10 75 PL - Padlock Violation
2570571 DCA-SUS CREDITED 2017-03-06 82.5 Suspense Account
2570570 PROCESSING INVOICED 2017-03-06 27.5 License Processing Fee
2544581 LICENSE CREDITED 2017-02-01 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 Settlement (Pre-Hearing) STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412877310 2020-05-02 0202 PPP 4814 8TH AVE 40 Ludlow st APT6 New York, BROOKLYN, NY, 11220
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7612.5
Loan Approval Amount (current) 7612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7677.15
Forgiveness Paid Date 2021-03-11
2131778302 2021-01-20 0202 PPS 4814 8th Ave Apt 6, Brooklyn, NY, 11220-2267
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7612.5
Loan Approval Amount (current) 7612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2267
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7678.82
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State