Search icon

DJOOS, INC.

Company Details

Name: DJOOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1992 (33 years ago)
Entity Number: 1627745
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Principal Address: 302 WEST GREEN STREET, ITHACA, NY, United States, 14850
Address: MAZZA & MAZZA, 307 N TIOGA ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH D YENGO Chief Executive Officer 302 WEST GREEN ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
BRUNO MAZZA DOS Process Agent MAZZA & MAZZA, 307 N TIOGA ST, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161414375
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332339 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 302 W GREEN STREET, ITHACA, New York, 14850 Restaurant
0370-23-332339 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 302 W GREEN STREET, ITHACA, New York, 14850 Food & Beverage Business

History

Start date End date Type Value
2002-04-17 2006-05-02 Address 302 WEST GREEN ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2000-04-28 2002-04-17 Address 302 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1998-05-18 2006-05-02 Address 202 E. STATE ST, STE. 700, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1997-05-05 1998-05-18 Address 101 NORTH TIOGA STREET, 7TH FLOOR, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1996-04-22 2000-04-28 Address 302 W GREEN ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200410060027 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180402006004 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160420006025 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140408006667 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120518002004 2012-05-18 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
332767.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83700.00
Total Face Value Of Loan:
83700.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59800.00
Total Face Value Of Loan:
59800.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59800
Current Approval Amount:
59800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60114.56
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83700
Current Approval Amount:
83700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
84046.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State