Search icon

DJG PRODUCTIONS, INC.

Company Details

Name: DJG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1997 (28 years ago)
Entity Number: 2190655
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 250 MERRICK RD #611, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 242 MUNRO BLVD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER PANAGHI Chief Executive Officer 242 MUNRO BLVD, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 MERRICK RD #611, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2001-12-07 2019-10-09 Address 242 MUNRO BLVD, VALLEY STREAM, NY, 11581, 3444, USA (Type of address: Service of Process)
1999-11-29 2001-12-07 Address 2 THEODORE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1999-11-29 2001-12-07 Address 2 THEODORE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1999-11-29 2001-12-07 Address 2 THEODORE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1997-10-17 1999-11-29 Address 2 THEODORE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009000412 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
131104002048 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111110002512 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091119002472 2009-11-19 BIENNIAL STATEMENT 2009-10-01
071114002367 2007-11-14 BIENNIAL STATEMENT 2007-10-01
060109002367 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031002002856 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011207002743 2001-12-07 BIENNIAL STATEMENT 2001-10-01
991129002658 1999-11-29 BIENNIAL STATEMENT 1999-10-01
971017000507 1997-10-17 CERTIFICATE OF INCORPORATION 1997-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725518402 2021-02-17 0235 PPP 250 Merrick Rd Unit 611, Rockville Centre, NY, 11570-5210
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5210
Project Congressional District NY-04
Number of Employees 1
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4188.35
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State