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)
2020-05-11 2025-03-14 Address 137 GRANDVIEW AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2006-05-05 2020-05-11 Address 137 GRAND VIEW AVE, WESLEY HILLS, NY, 10952, USA (Type of address: Chief Executive Officer)
2006-05-05 2020-05-11 Address 137 GRAND VIEW AVE, WESLEY HILLS, NY, 10952, USA (Type of address: Principal Executive Office)
2004-05-07 2020-05-11 Address 137 GRAND VIEW AVENUE, WESLEY HILLS, NY, 10952, USA (Type of address: Service of Process)
2004-05-07 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080513002346 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060505002743 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040507000199 2004-05-07 CERTIFICATE OF INCORPORATION 2004-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535197103 2020-04-11 0202 PPP 137 Grandview Ave, MONSEY, NY, 10952-1414
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-1414
Project Congressional District NY-17
Number of Employees 12
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95504.55
Forgiveness Paid Date 2021-05-18
8091988406 2021-02-12 0202 PPS 137 Grandview Ave, Monsey, NY, 10952-1414
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-1414
Project Congressional District NY-17
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90633.7
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State