Search icon

DJ SERG ENTERTAINMENT INC.

Company Details

Name: DJ SERG ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2002 (22 years ago)
Entity Number: 2850736
ZIP code: 10522
County: Bronx
Place of Formation: New York
Address: 26 SHADY LANE, DOBBS FERRY, NY, United States, 10522
Principal Address: 2024 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 SHADY LANE, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
SERGIO MICHILLI Chief Executive Officer 26 SHADY LANE, DOBBS FERRY, NY, United States, 10522

Filings

Filing Number Date Filed Type Effective Date
070216002428 2007-02-16 BIENNIAL STATEMENT 2006-12-01
021231000298 2002-12-31 CERTIFICATE OF INCORPORATION 2002-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704268603 2021-03-23 0202 PPP 180 Mamaroneck Ave, White Plains, NY, 10601-5334
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6570
Loan Approval Amount (current) 6570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-5334
Project Congressional District NY-16
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6668.37
Forgiveness Paid Date 2022-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State