Search icon

D & J REPAIR SERVICE, INC.

Company Details

Name: D & J REPAIR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1991 (34 years ago)
Entity Number: 1510010
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 68-15 FRESH MEADOWS LANE #312, FLUSHING, NY, United States, 11365
Address: 116-02 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6CBS7 Obsolete Non-Manufacturer 2011-04-12 2024-03-03 2024-02-08 No data

Contact Information

POC JAMES SMITH
Phone +1 718-463-0298
Fax +1 718-961-0769
Address 6815 FRESH MEADOW LN, FRESH MEADOWS, NY, 11366 3420, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LUCILLE S DIGIROLOMO DOS Process Agent 116-02 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JAMES SMITH Chief Executive Officer 68-15 FRESH MEADOWS LANE #312, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
1995-06-21 2003-03-10 Address 80-59 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1991-02-19 1995-06-21 Address 80-59 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070227002485 2007-02-27 BIENNIAL STATEMENT 2007-02-01
051025002361 2005-10-25 BIENNIAL STATEMENT 2005-02-01
030310002638 2003-03-10 BIENNIAL STATEMENT 2003-02-01
950621002392 1995-06-21 BIENNIAL STATEMENT 1994-02-01
910219000310 1991-02-19 CERTIFICATE OF INCORPORATION 1991-02-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V630M13616 2011-08-25 2011-09-04 2011-09-04
Unique Award Key CONT_AWD_V630M13616_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE, REPAIR&REBUILDING
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes J073: MAINT-REP OF FOOD PREP-SERVING EQ

Recipient Details

Recipient D & J REPAIR SERVICE, INC
UEI MDKDR9QQF8M5
Legacy DUNS 883635880
Recipient Address UNITED STATES, 68 15 FRESH MEADOW LN, FLUSHING, 113653420

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3829637110 2020-04-12 0202 PPP 176 UNION TPKE 344, FRESH MEADOWS, NY, 11366-1515
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56047
Loan Approval Amount (current) 56047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-1515
Project Congressional District NY-06
Number of Employees 7
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56425.32
Forgiveness Paid Date 2020-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State