Search icon

MAYFAIR DFJ, INC.

Company Details

Name: MAYFAIR DFJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2000 (25 years ago)
Entity Number: 2507760
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 7947 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7947 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DONALD KULCHINSKY Chief Executive Officer 7947 JERIHO TURNPIKE, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113546221
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-13 2013-11-15 Address 6401 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-06-13 2013-11-15 Address 6401 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2000-05-09 2013-11-15 Address 6401 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520006410 2014-05-20 BIENNIAL STATEMENT 2014-05-01
131115002387 2013-11-15 BIENNIAL STATEMENT 2012-05-01
080523002155 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060518003100 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040708002377 2004-07-08 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
83262.00
Total Face Value Of Loan:
83262.00
Date:
2020-05-02
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:
81380.00
Total Face Value Of Loan:
81380.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81380
Current Approval Amount:
81380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82119.93
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83262
Current Approval Amount:
83262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83794.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State