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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4636278201 2020-08-06 0235 PPP 161 Fifty Acre Road South, Smithtown, NY, 11787-2034
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Smithtown, SUFFOLK, NY, 11787-2034
Project Congressional District NY-01
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12868.77
Forgiveness Paid Date 2021-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State