Search icon

DAE-IL USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAE-IL USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2020 (5 years ago)
Authority Date: 06 Feb 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 1086350
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 112 ROBERT YOUNG BLVD, MURRAY, KY 42071
Place of Formation: DELAWARE

Registered Agent

Name Role
MASAAKI TOMONAGA Registered Agent

President

Name Role
Jong Cheol Lee President

Secretary

Name Role
Masaaki Tomonaga Secretary

Director

Name Role
Jung Ryol Kim Director

Incorporator

Name Role
MASAAKI TOMONAGA Incorporator

Form 5500 Series

Employer Identification Number (EIN):
261799492
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-06-08

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28244.22

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 15.00 $50,000,000 $3,000,000 - 120 2021-12-09 Final

Sources: Kentucky Secretary of State