Name: | DJ'S HOME REPAIRS & IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1990 (35 years ago) |
Entity Number: | 1419028 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 NEW HYDE PARK ROAD, Suite 207, Elmont, NY, United States, 11003 |
Principal Address: | 55 NEW HYDE PARK ROAD, Elmont, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITA ANNE BURDI | DOS Process Agent | 55 NEW HYDE PARK ROAD, Suite 207, Elmont, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
VITA ANNE BURDI | Chief Executive Officer | 1494 ROSSER AVENUE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 55 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 1494 ROSSER AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 55 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-01-09 | Address | 55 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-01-09 | Address | 55 NEW HYDE PARK ROAD, AUTHORIZED PERSON, NY, 11725, USA (Type of address: Service of Process) |
2023-07-25 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-07 | 2023-07-25 | Address | 55 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2008-01-07 | 2023-07-25 | Address | 55 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2008-01-07 | Address | 1081 BARNES STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2008-01-07 | Address | 1081 BARNES STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109004235 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
230725004241 | 2023-07-25 | BIENNIAL STATEMENT | 2022-01-01 |
140227002002 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120302002203 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100127002195 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080107002343 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060201002535 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040107002739 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011218002034 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000204002432 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2665968305 | 2021-01-21 | 0235 | PPS | 1097 Tulip Ave, Franklin Square, NY, 11010-2744 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5603747202 | 2020-04-27 | 0235 | PPP | 1097 Tulip Avenue, FRANKLIN SQUARE, NY, 11010-2744 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2360373 | Intrastate Non-Hazmat | 2012-11-29 | 31094 | 2012 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State