Search icon

DJ CHACHI INC.

Company Details

Name: DJ CHACHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472626
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 11 ROOSEVELT COURT, WESTBURY, NY, United States, 11590
Principal Address: 11 ROOSEVELT CT, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT PETRIZZO Chief Executive Officer 11 ROOSEVELT CT, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ROOSEVELT COURT, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
130307002487 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110308002856 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090213002032 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070205000725 2007-02-05 CERTIFICATE OF INCORPORATION 2007-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512637307 2020-04-30 0235 PPP 11 ROOSEVELT CT, WESTBURY, NY, 11590
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8403.47
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State