Search icon

DJN SERVICES AND CONSULTING, INC.

Company Details

Name: DJN SERVICES AND CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2004 (21 years ago)
Entity Number: 3050439
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 108 LOCUST DRIVE, 108 Locust Drive Nyack NY 10960, NYACK, NY, United States, 10960
Principal Address: 108 locust Drive, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HALTNER Chief Executive Officer 108 LOCUST DRIVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
DJN SERVICES AND CONSULTING,INC. DOS Process Agent 108 LOCUST DRIVE, 108 Locust Drive Nyack NY 10960, NYACK, NY, United States, 10960

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 108 LOCUST DRIVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-14 Address 137 GRANDVIEW AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2022-06-23 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-11 2025-03-14 Address 137 GRANDVIEW AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002609 2025-03-14 BIENNIAL STATEMENT 2025-03-14
200511060013 2020-05-11 BIENNIAL STATEMENT 2020-05-01
140501007150 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006140 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100514002944 2010-05-14 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-11
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:
94500.00
Total Face Value Of Loan:
94500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94500
Current Approval Amount:
94500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95504.55
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90633.7

Date of last update: 29 Mar 2025

Sources: New York Secretary of State