Search icon

D & J SERVICE, INC.

Company Details

Name: D & J SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1992 (33 years ago)
Entity Number: 1638100
ZIP code: 10462
County: Westchester
Place of Formation: New York
Address: 1200 ZEREGA AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-828-9800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SQUITIERI Chief Executive Officer 1200 ZEREGA AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 ZEREGA AVE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1273613-DCA Inactive Business 2010-03-30 2012-04-30

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120510006031 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100601002872 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080521002553 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060524002493 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040615002951 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020528002514 2002-05-28 BIENNIAL STATEMENT 2002-05-01
000518002139 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980501002655 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960522002445 1996-05-22 BIENNIAL STATEMENT 1996-05-01
930719002254 1993-07-19 BIENNIAL STATEMENT 1993-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
877437 RENEWAL INVOICED 2010-03-30 600 Tow Truck Company License Renewal Fee
877438 RENEWAL INVOICED 2008-04-09 600 Tow Truck Company License Renewal Fee
986427 TRUSTFUNDTTC INVOICED 2007-12-03 200 Tow Truck Company Trust Fund Enrollment Fee
986429 FINGERPRINT INVOICED 2007-12-03 150 Fingerprint Fee
986428 LICENSE INVOICED 2007-12-03 150 Tow Truck Company License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364717205 2020-04-28 0202 PPP 1200 ZEREGA AVE, BRONX, NY, 10462-5415
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107042.13
Loan Approval Amount (current) 107042.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10462-5415
Project Congressional District NY-14
Number of Employees 22
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108215.19
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State