Search icon

DAJE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAJE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346577
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: ATTN: DAVID BLACKMORE, 708 JOHN PAUL COURT, NISKAYUNA, NY, United States, 12309
Principal Address: WILTON MALL, 3065 RTE 50, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DAVID BLACKMORE, 708 JOHN PAUL COURT, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
DAVID H BLACKMORE Chief Executive Officer WILTON MALL, 3065 RTE 50, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2013-02-11 2013-11-15 Address 9 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2009-05-14 2013-02-11 Address 1544 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2009-05-14 2013-02-11 Address 1544 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2009-05-14 2013-02-11 Address THREE CITY SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-08-23 2009-05-14 Address COLONIE CENTER ROOM 152, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190206060719 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007871 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007630 2015-02-02 BIENNIAL STATEMENT 2015-02-01
131115000952 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
130211006509 2013-02-11 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
75100.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98517.50
Total Face Value Of Loan:
98517.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98517.5
Current Approval Amount:
98517.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99780.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State