Search icon

DAJE, INC.

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)
2005-08-23 2009-05-14 Address COLONIE CENTER ROOM 152, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-02-17 2009-05-14 Address THREE CITY SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
090514002196 2009-05-14 BIENNIAL STATEMENT 2009-02-01
050823002229 2005-08-23 BIENNIAL STATEMENT 2005-02-01
990217000327 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050917304 2020-04-28 0248 PPP 3065 Route 50, Saratoga Springs, NY, 12866-2960
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98517.5
Loan Approval Amount (current) 98517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2960
Project Congressional District NY-20
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99780.68
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State