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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DJOOS INC 401(K) PROFIT SHARING PLAN & TRUST 2018 161414375 2020-12-29 DJOOS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311110
Sponsor’s telephone number 6072732662
Plan sponsor’s address 302 W GREEN ST, ITHACA, NY, 148505424

Signature of

Role Plan administrator
Date 2020-12-29
Name of individual signing JOSEPH YENGO
DJOOS INC 401 K PROFIT SHARING PLAN TRUST 2017 161414375 2018-07-29 DJOOS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311110
Sponsor’s telephone number 6072732662
Plan sponsor’s address 302 W GREEN ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2018-07-29
Name of individual signing JOSEPH D YENGO
DJOOS INC 401 K PROFIT SHARING PLAN TRUST 2016 161414375 2017-06-22 DJOOS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311110
Sponsor’s telephone number 6072732662
Plan sponsor’s address 302 W GREEN ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JOSEPH D YENGO

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

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)
1993-07-15 1996-04-22 Address 302 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-07-15 1997-05-05 Address MAGOVERN & MAGOVERN, 1100 RAND BUILDING, BUFFALO, NY, 14850, USA (Type of address: Service of Process)
1992-04-09 1993-07-15 Address 317 NORTH TIOGA STREET, ITHACA, NY, 14851, USA (Type of address: Service of Process)

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
100421002452 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080508003400 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060502002774 2006-05-02 BIENNIAL STATEMENT 2006-04-01
020417002435 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000428002641 2000-04-28 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4794328002 2020-06-26 0248 PPP 302 W. GREEN ST, ITHACA, NY, 14850-5424
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59800
Loan Approval Amount (current) 59800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5424
Project Congressional District NY-19
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60114.56
Forgiveness Paid Date 2021-01-12
1580238305 2021-01-19 0248 PPS 302 W Green St, Ithaca, NY, 14850-5424
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-5424
Project Congressional District NY-19
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84046.27
Forgiveness Paid Date 2021-06-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State