Search icon

DJ'S AUTO DELICIOUS, INC.

Company Details

Name: DJ'S AUTO DELICIOUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1997 (28 years ago)
Entity Number: 2109003
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 905 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD SOKOLIK Chief Executive Officer 905 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Licenses

Number Type Date Last renew date End date Address Description
0081-21-107666 Alcohol sale 2024-05-06 2024-05-06 2027-05-31 905 NORTH BROADWAY, WHITE PLAINS, New York, 10603 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
130221002258 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110216002123 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090123002555 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070314002828 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050509002524 2005-05-09 BIENNIAL STATEMENT 2005-02-01
030204002349 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010227002695 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990405002575 1999-04-05 BIENNIAL STATEMENT 1999-02-01
970203000635 1997-02-03 CERTIFICATE OF INCORPORATION 1997-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-13 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-01-10 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2024-09-24 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-09-03 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-01-22 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2022-05-09 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-04-21 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2021-01-19 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-02-10 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-09-13 No data 905 NORTH BROADWAY, NORTH WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1695017705 2020-05-01 0202 PPP 905 N BROADWAY, WHITE PLAINS, NY, 10603
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22675
Loan Approval Amount (current) 12675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12855.11
Forgiveness Paid Date 2021-10-06
9710488501 2021-03-12 0202 PPS 905 N Broadway, White Plains, NY, 10603-2405
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12667
Loan Approval Amount (current) 12667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-2405
Project Congressional District NY-17
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12737
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State