Search icon

B. J. D. ENTERPRISES, LTD.

Company Details

Name: B. J. D. ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1992 (33 years ago)
Date of dissolution: 20 Sep 2021
Entity Number: 1648259
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 99 NEWTON LANE, EAST HAMPTON, NY, United States, 11937
Principal Address: 99 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. J. D. ENTERPRISES, LTD. DOS Process Agent 99 NEWTON LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
BERNARD J KRUPINSKI Chief Executive Officer 99 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2020-10-23 2022-04-14 Address 99 NEWTON LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2017-09-06 2022-04-14 Address 99 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2006-06-15 2017-09-06 Address 99 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2005-01-25 2020-10-23 Address 99 NEWTON LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1996-06-17 2006-06-15 Address 156 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1995-07-19 2006-06-15 Address PO BOX 847, 156 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1995-07-19 1996-06-17 Address 156 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1992-06-30 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-30 2005-01-25 Address 156 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414003051 2021-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-20
201023060270 2020-10-23 BIENNIAL STATEMENT 2020-06-01
170906006562 2017-09-06 BIENNIAL STATEMENT 2016-06-01
140515006125 2014-05-15 BIENNIAL STATEMENT 2012-06-01
100623002314 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080703002265 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060615002143 2006-06-15 BIENNIAL STATEMENT 2006-06-01
050125001029 2005-01-25 CERTIFICATE OF CHANGE 2005-01-25
040722002136 2004-07-22 BIENNIAL STATEMENT 2004-06-01
020701002213 2002-07-01 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6639827002 2020-04-07 0235 PPP 295 Three Mile Harbor Road, EAST HAMPTON, NY, 11937-2014
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2014
Project Congressional District NY-01
Number of Employees 9
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 131285.56
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State