Search icon

D.E.J.A. BOO INC.

Company Details

Name: D.E.J.A. BOO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2050971
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3298 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE BEVAN Chief Executive Officer 200 BUFFALO CREEK, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
C/O CRABAPPLES DOS Process Agent 3298 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329663 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 3298 GENESEE ST, CHEEKTOWAGA, New York, 14225 Restaurant

History

Start date End date Type Value
1999-04-05 2000-08-10 Address 39 GREENBRIAR, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1999-04-05 2002-06-27 Address 3298 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1999-04-05 2002-06-27 Address 3298 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1996-07-24 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-24 1999-04-05 Address BRISBANE BLDG., 403 MAIN ST., SUITE 225, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100825002411 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080815002521 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060710002514 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040817002102 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020627002725 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000810002202 2000-08-10 BIENNIAL STATEMENT 2000-07-01
990405002181 1999-04-05 BIENNIAL STATEMENT 1998-07-01
960724000394 1996-07-24 CERTIFICATE OF INCORPORATION 1996-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4795508304 2021-01-23 0296 PPS 3298 Genesee St, Cheektowaga, NY, 14225-5024
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-5024
Project Congressional District NY-26
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30983.96
Forgiveness Paid Date 2021-09-01
1182557207 2020-04-15 0296 PPP PO Box 396, Elma, NY, 14059-0396
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-0396
Project Congressional District NY-23
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22206.74
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State