Search icon

DJQ REALTY SERVICES, INC.

Company Details

Name: DJQ REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3468729
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 845 THIRD AVENUE 6TH FL., NEW YORK, NY, United States, 10022
Principal Address: 845 THIRD AVENUE, 6TH FL., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DANIEL QUITTMAN Agent 845 THIRD AVENUE 6TH FL., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 THIRD AVENUE 6TH FL., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL QUITTMAN Chief Executive Officer 845 THIRD AVENUE, 6TH FL., NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2013-10-28 2018-06-06 Address (Type of address: Registered Agent)
2013-10-28 2018-06-11 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-08-08 2013-10-02 Name DQ REALTY SERVICES, INC.
2013-08-08 2013-10-28 Address 8 ARCHER ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-09-09 2013-08-08 Name DJQ REAL ESTATE, INC.
2008-03-10 2013-10-28 Address 8 ARCHER ROAD, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2007-01-29 2013-08-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-01-29 2011-09-09 Name DJQ DEVELOPMENT, INC.
2007-01-29 2008-03-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
181129002004 2018-11-29 BIENNIAL STATEMENT 2017-01-01
180611000663 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
180606000523 2018-06-06 CERTIFICATE OF AMENDMENT 2018-06-06
131028000793 2013-10-28 CERTIFICATE OF CHANGE 2013-10-28
131002000552 2013-10-02 CERTIFICATE OF AMENDMENT 2013-10-02
130808000040 2013-08-08 CERTIFICATE OF AMENDMENT 2013-08-08
110909000919 2011-09-09 CERTIFICATE OF AMENDMENT 2011-09-09
080310000191 2008-03-10 CERTIFICATE OF CHANGE 2008-03-10
070129000157 2007-01-29 CERTIFICATE OF INCORPORATION 2007-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634327705 2020-05-01 0202 PPP 845 3RD AVE FL 6, NEW YORK, NY, 10022
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.32
Forgiveness Paid Date 2021-02-19
9423458402 2021-02-17 0202 PPS 845 3rd Ave Fl 6, New York, NY, 10022-6630
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-6630
Project Congressional District NY-12
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.99
Forgiveness Paid Date 2022-02-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State