Search icon

D.D.F.J. CORPORATION

Company Details

Name: D.D.F.J. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1987 (38 years ago)
Entity Number: 1202976
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 623 Mamaroneck Ave, Mamaroneck, NY, United States, 10543
Principal Address: 623 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DDFJ CORPORATION DOS Process Agent 623 Mamaroneck Ave, Mamaroneck, NY, United States, 10543

Chief Executive Officer

Name Role Address
DANIEL J. FEGO Chief Executive Officer 623 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 15 DIVISION ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 623 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-07 Address 623 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 15 DIVISION ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-07 Address 623 Mamaroneck Ave, Mamaroneck, NY, 10543, USA (Type of address: Service of Process)
2023-08-01 2023-08-01 Address 623 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-07 Address 15 DIVISION ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-22 2023-08-01 Address 15 DIVISION ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907002285 2023-09-07 BIENNIAL STATEMENT 2023-09-01
230801001226 2023-08-01 BIENNIAL STATEMENT 2021-09-01
110920002253 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090825002287 2009-08-25 BIENNIAL STATEMENT 2009-09-01
051109003145 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030905002768 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010822002219 2001-08-22 BIENNIAL STATEMENT 2001-09-01
000054010859 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930513003410 1993-05-13 BIENNIAL STATEMENT 1992-09-01
B545639-3 1987-09-18 CERTIFICATE OF INCORPORATION 1987-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613368010 2020-06-29 0202 PPP 623 Mamaroneck Avenue, BRONX, NY, 10453-1920
Loan Status Date 2020-07-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23877.34
Loan Approval Amount (current) 23877.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-1920
Project Congressional District NY-13
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24112.8
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State