Search icon

D & J PRETZEL, INC.

Company Details

Name: D & J PRETZEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100618
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: C/O CHRISTOPHER LEO, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DYM DOS Process Agent C/O CHRISTOPHER LEO, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROBERT DYM Chief Executive Officer C/O CHRISTOPHER LEO, 20 GIBSON AVE., APT. 4D, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 7 CHESTNUT DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address C/O CHRISTOPHER LEO, 20 GIBSON AVE., APT. 4D, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-04 Address c/o Christopher Leo, 20 Gibson Ave., Apt. 4D, Huntington, NY, 11743, USA (Type of address: Service of Process)
2024-12-30 2025-03-04 Address C/O CHRISTOPHER LEO, 20 GIBSON AVE., APT. 4D, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-30 Address 7 CHESTNUT DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address C/O CHRISTOPHER LEO, 20 GIBSON AVE., APT. 4D, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-04 Address 7 CHESTNUT DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-01-08 2024-12-30 Address 7 CHESTNUT DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-01-08 2024-12-30 Address 7 CHESTNUT DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001458 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241230017557 2024-12-30 BIENNIAL STATEMENT 2024-12-30
210108060535 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190109060423 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170118006502 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150309006558 2015-03-09 BIENNIAL STATEMENT 2015-01-01
130214002127 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110204002989 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090113002104 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070216002378 2007-02-16 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4372797203 2020-04-27 0235 PPP 313 Smith Haven Mall, Lake Grove, NY, 11755
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131200
Loan Approval Amount (current) 131200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-0001
Project Congressional District NY-01
Number of Employees 26
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132716.09
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State