Search icon

DJA ABSTRACTS INC.

Company Details

Name: DJA ABSTRACTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741665
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 38 HAMPTON AVE, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN FERRANTE DOS Process Agent 38 HAMPTON AVE, MASTIC, NY, United States, 11950

Chief Executive Officer

Name Role Address
JOHN FERRANTE Chief Executive Officer 38 HAMPTON AVE, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2002-03-12 2004-03-04 Address 38 HAMPTON AVENUE, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040304002572 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020312000644 2002-03-12 CERTIFICATE OF INCORPORATION 2002-03-12

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
12750.00
Total Face Value Of Loan:
12750.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12750
Current Approval Amount:
12750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12868.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State