Search icon

MICHAEL DEJOHN SALES LLC

Company Details

Name: MICHAEL DEJOHN SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2001 (23 years ago)
Entity Number: 2705046
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 166 MORTON BLVD., PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 166 MORTON BLVD., PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
140204002168 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120119002080 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091216002870 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071224002501 2007-12-24 BIENNIAL STATEMENT 2007-12-01
051201002776 2005-12-01 BIENNIAL STATEMENT 2005-12-01
031201002319 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011204000526 2001-12-04 ARTICLES OF ORGANIZATION 2001-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2393827700 2020-05-01 0235 PPP 166 MORTON BLVD, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42049.5
Forgiveness Paid Date 2021-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State