Search icon

DAONA INC

Company Details

Name: DAONA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5261965
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 201 E 81ST STREET, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 845-642-8251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 E 81ST STREET, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
734287 No data Retail grocery store No data No data No data 201 E 81ST ST, NEW YORK, NY, 10028 No data
0081-21-100637 No data Alcohol sale 2024-07-25 2024-07-25 2027-07-31 201 E 81ST ST, NEW YORK, NY, 10028 Grocery Store
2069047-DCA Active Business 2018-04-06 No data 2024-03-31 No data No data
2066631-1-DCA Active Business 2018-02-23 No data 2023-12-31 No data No data

History

Start date End date Type Value
2018-01-05 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180105010450 2018-01-05 CERTIFICATE OF INCORPORATION 2018-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 DAONA 201 E 81ST ST, NEW YORK, New York, NY, 10028 A Food Inspection Department of Agriculture and Markets No data
2022-09-13 No data 201 E 81ST ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-08 No data 201 E 81ST ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-20 DAONA 201 E 81ST ST, NEW YORK, New York, NY, 10028 A Food Inspection Department of Agriculture and Markets No data
2022-03-11 DAONA 201 E 81ST ST, NEW YORK, New York, NY, 10028 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2021-07-26 No data 201 E 81ST ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-05 No data 201 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-19 No data 201 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 201 E 81ST ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 201 E 81ST ST, Manhattan, NEW YORK, NY, 10028 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
3471368 SCALE-01 INVOICED 2022-08-09 20 SCALE TO 33 LBS
3423809 RENEWAL INVOICED 2022-03-07 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3384332 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3193031 OL VIO INVOICED 2020-07-29 1295 OL - Other Violation
3192173 OL VIO CREDITED 2020-07-23 1312.5 OL - Other Violation
3181974 OL VIO VOIDED 2020-06-11 1312.5 OL - Other Violation
3158671 RENEWAL INVOICED 2020-02-13 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3139476 OL VIO INVOICED 2020-01-02 500 OL - Other Violation
3139477 WM VIO INVOICED 2020-01-02 50 WM - W&M Violation
3139329 LL VIO INVOICED 2020-01-02 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-05 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 7 No data 7 No data
2019-12-19 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2019-12-19 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-12-19 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2019-12-19 Pleaded Failure to comply with stoop line stand location and size restrictions on stands displaying only non-food items. 1 1 No data No data
2019-12-19 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-12-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-12-19 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-04-17 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-04-17 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599787909 2020-06-10 0202 PPP 201 E. 81 Street, New York, NY, 10028
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18594.52
Loan Approval Amount (current) 18594.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10028-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18808.36
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300452 Fair Labor Standards Act 2023-01-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-19
Termination Date 2023-06-23
Date Issue Joined 2023-05-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name DAONA INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State