Search icon

" E.J. THE D.J., INC."

Company Details

Name: " E.J. THE D.J., INC."
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1985 (39 years ago)
Entity Number: 1034592
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 60 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J JACOBS Chief Executive Officer 60 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
EDWARD J JACOBS DOS Process Agent 60 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
1993-10-27 1999-10-27 Address 77-6 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1993-10-27 1999-10-27 Address 77-6 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
1993-10-27 1999-10-27 Address 77-6 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1985-10-23 1993-10-27 Address 68 ABERDEEN RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071011002647 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051118002189 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030929002502 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011026002241 2001-10-26 BIENNIAL STATEMENT 2001-10-01
991027002436 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971024002248 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931027002906 1993-10-27 BIENNIAL STATEMENT 1993-10-01
B291766-3 1985-11-22 CERTIFICATE OF AMENDMENT 1985-11-22
B280772-4 1985-10-23 CERTIFICATE OF INCORPORATION 1985-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6885328301 2021-01-27 0235 PPS 701 Koehler Ave Ste 6, Ronkonkoma, NY, 11779-7403
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65122
Loan Approval Amount (current) 65122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7403
Project Congressional District NY-02
Number of Employees 4
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65719.7
Forgiveness Paid Date 2022-01-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State