Search icon

DEJ, LLC

Company Details

Name: DEJ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913533
ZIP code: 10010
County: New York
Place of Formation: New York
Address: ATTN: JACK BRADLEY, 272 THIRD AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: JACK BRADLEY, 272 THIRD AVENUE, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132452 Alcohol sale 2023-09-15 2023-09-15 2025-09-30 272 3RD AVE, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2003-06-02 2011-07-08 Address ATTN: JACK BRADLEY, 96 5TH AVENUE, SUITE 6D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110708002554 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090624002212 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070611002011 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050609002671 2005-06-09 BIENNIAL STATEMENT 2005-06-01
030602000039 2003-06-02 ARTICLES OF ORGANIZATION 2003-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751858404 2021-02-12 0202 PPS 272 3rd Ave N/A, New York, NY, 10010-6313
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56210
Loan Approval Amount (current) 56210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6313
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56959.98
Forgiveness Paid Date 2022-07-06
1364437109 2020-04-10 0202 PPP 272 3rd ave, NEW YORK, NY, 10010-6313
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43179
Loan Approval Amount (current) 43179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-6313
Project Congressional District NY-12
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43751.12
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800033 Personal Injury - Product Liability 2008-01-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-03
Termination Date 2009-11-17
Date Issue Joined 2008-02-13
Section 1332
Sub Section PI
Status Terminated

Parties

Name RUSSOMAN
Role Plaintiff
Name DEJ, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State