Search icon

DJ HOLBROOK INC.

Company Details

Name: DJ HOLBROOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3579000
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 440 WILLIAM FLOYD PARKWAY, 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 PARKWAY, SHIRLEY, NY, United States, 11967

Chief Executive Officer

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

History

Start date End date Type Value
2009-10-26 2011-10-26 Address 45 SEVENTY ACRES ROAD, REDDY, CT, 06896, USA (Type of address: Chief Executive Officer)
2009-10-26 2011-10-26 Address 45 SEVENTY ACRES ROAD, REDDY, CT, 06896, USA (Type of address: Principal Executive Office)
2009-10-26 2011-10-26 Address 45 SEVENTY ACRES RD, WEST REDDING, CT, 06896, USA (Type of address: Service of Process)
2007-10-11 2009-10-26 Address 45 SEVENTY ACRES RD, WEST REDDING, CT, 06896, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190927060261 2019-09-27 BIENNIAL STATEMENT 2017-10-01
131023002184 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111026002087 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091026002466 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071011000869 2007-10-11 CERTIFICATE OF INCORPORATION 2007-10-11

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82019.00
Total Face Value Of Loan:
82019.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58585.00
Total Face Value Of Loan:
58585.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58585
Current Approval Amount:
58585
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
59260.73
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82019
Current Approval Amount:
82019
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
82742.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State