Search icon

D&J ALL CORPORATION

Company Details

Name: D&J ALL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2003 (22 years ago)
Entity Number: 2971329
ZIP code: 14871
County: Chemung
Place of Formation: New York
Principal Address: 642 E LAKE RD, PENN YAN, NY, United States, 14527
Address: 67 DALRYMPLE AVE, PINE CITY, NY, United States, 14871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER L ALLEN DOS Process Agent 67 DALRYMPLE AVE, PINE CITY, NY, United States, 14871

Chief Executive Officer

Name Role Address
JENNIFER L ALLEN Chief Executive Officer 67 DALRYMPLE AVE, PINE CITY, NY, United States, 14871

History

Start date End date Type Value
2006-01-20 2012-03-27 Address 67 DALRYMPLE AVE, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer)
2006-01-20 2012-03-27 Address 67 DALRYMPLE AVE, PINE CITY, NY, 14871, USA (Type of address: Principal Executive Office)
2003-10-30 2012-03-27 Address 67 DALRYMPLE AVENUE, PINE CITY, NY, 14871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120327002722 2012-03-27 BIENNIAL STATEMENT 2011-10-01
091119002903 2009-11-19 BIENNIAL STATEMENT 2009-10-01
071116002769 2007-11-16 BIENNIAL STATEMENT 2007-10-01
060120003097 2006-01-20 BIENNIAL STATEMENT 2005-10-01
031030000412 2003-10-30 CERTIFICATE OF INCORPORATION 2003-10-30

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
46400.00
Total Face Value Of Loan:
46400.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46400
Current Approval Amount:
46400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46684.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State