Search icon

DAILY MAINTENANCE LLC

Company Details

Name: DAILY MAINTENANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057451
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 177 WEST 126TH STREET, #BA, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 646-291-2011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 177 WEST 126TH STREET, #BA, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2068217-DCA Active Business 2018-03-22 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
170501000926 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
170414000230 2017-04-14 CERTIFICATE OF PUBLICATION 2017-04-14
161223000360 2016-12-23 ARTICLES OF ORGANIZATION 2016-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624503 RENEWAL INVOICED 2023-03-31 100 Home Improvement Contractor License Renewal Fee
3624502 TRUSTFUNDHIC INVOICED 2023-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285060 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
3285059 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3010680 RENEWAL INVOICED 2019-04-01 100 Home Improvement Contractor License Renewal Fee
3010679 TRUSTFUNDHIC INVOICED 2019-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2757176 TRUSTFUNDHIC INVOICED 2018-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2757179 FINGERPRINT INVOICED 2018-03-08 75 Fingerprint Fee
2757175 LICENSE INVOICED 2018-03-08 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158657708 2020-05-01 0202 PPP 177 W 126TH ST BASEMENT, NEW YORK, NY, 10027
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) 48210
Loan Approval Amount (current) 48210
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48602.4
Forgiveness Paid Date 2021-02-25
9251238300 2021-01-30 0202 PPS 177 W 126th St Bsmt, New York, NY, 10027-4412
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45007
Loan Approval Amount (current) 45007
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4412
Project Congressional District NY-13
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45402.74
Forgiveness Paid Date 2021-12-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State