Search icon

DJ HAMPTON BAYS INC

Company Details

Name: DJ HAMPTON BAYS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (17 years ago)
Entity Number: 3577769
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 440 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2011-10-26 2013-10-23 Address 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2011-10-26 2013-10-23 Address 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2011-10-26 2013-10-23 Address 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2009-11-12 2011-10-26 Address 45 SEVENTY ACRES ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2009-11-12 2011-10-26 Address 45 SEVENTY ACRES ROAD, REDDING, CT, 06896, USA (Type of address: Principal Executive Office)
2007-10-09 2011-10-26 Address 45 SEVENTY ACRES RD, W. REDDING, CT, 06896, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190927060250 2019-09-27 BIENNIAL STATEMENT 2017-10-01
131023002175 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111026002080 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091112002301 2009-11-12 BIENNIAL STATEMENT 2009-10-01
071009000967 2007-10-09 CERTIFICATE OF INCORPORATION 2007-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4765907200 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) 37227
Loan Approval Amount (current) 37225
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 12
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 37653.34
Forgiveness Paid Date 2021-06-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State