Search icon

DJ RIVERHEAD INC.

Company Details

Name: DJ RIVERHEAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2007 (18 years ago)
Entity Number: 3577147
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967
Principal Address: 440 WILLAIM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANJAY JAIN Chief Executive Officer 440 WILLILAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
NEERJA JAIN DOS Process Agent 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2009-10-26 2011-10-25 Address 45 SEVENTY ACRES ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2009-10-26 2011-10-25 Address 45 SEVENTH ACRES ROAD, REDDING, CT, 06896, USA (Type of address: Principal Executive Office)
2009-10-26 2011-10-25 Address 45 SEVENTY ACRES RD, W. REDDING, CT, 06896, USA (Type of address: Service of Process)
2007-10-05 2009-10-26 Address 45 SEVENTY ACRES RD, W. REDDING, CT, 06896, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190927060267 2019-09-27 BIENNIAL STATEMENT 2017-10-01
131023002155 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111025002082 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091026002266 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071005000893 2007-10-05 CERTIFICATE OF INCORPORATION 2007-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3543427209 2020-04-27 0235 PPP 440 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967-3454
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100607
Loan Approval Amount (current) 100607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHIRLEY, SUFFOLK, NY, 11967-3454
Project Congressional District NY-02
Number of Employees 27
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101767.43
Forgiveness Paid Date 2021-06-24
1568818408 2021-02-02 0235 PPS 440 William Floyd Pkwy, Shirley, NY, 11967-3454
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140850
Loan Approval Amount (current) 140850
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-3454
Project Congressional District NY-02
Number of Employees 47
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 142131.16
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State