Search icon

PJD ENTERPRISES, INC.

Company Details

Name: PJD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2009 (15 years ago)
Entity Number: 3871848
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: PO BOX 55, SEA CLIFF, NY, United States, 11579
Principal Address: 17 WADOR AVE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PATRICK DILOLLO Agent 31 PIPING ROCK RD., LOCUST VALLEY, NY, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 55, SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
PATRICK DILOLLO Chief Executive Officer PO BOX 55, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2011-11-09 2014-03-21 Address 2 TIDES CT, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
2009-10-27 2010-12-31 Address 31 PIPING ROCK RD., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002440 2014-03-21 BIENNIAL STATEMENT 2013-10-01
111109002736 2011-11-09 BIENNIAL STATEMENT 2011-10-01
101231000765 2010-12-31 CERTIFICATE OF CHANGE 2010-12-31
091027000447 2009-10-27 CERTIFICATE OF INCORPORATION 2009-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612678804 2021-04-10 0235 PPS 27 The Plz Ste G, Locust Valley, NY, 11560-2200
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19847
Loan Approval Amount (current) 19847
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 Locust Valley, NASSAU, NY, 11560-2200
Project Congressional District NY-03
Number of Employees 3
NAICS code 238160
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 20105.79
Forgiveness Paid Date 2022-08-08
1984787709 2020-05-01 0235 PPP 27 THE PLZ STE D, LOCUST VALLEY, NY, 11560
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21847
Loan Approval Amount (current) 21847
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 LOCUST VALLEY, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 561499
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 22128.9
Forgiveness Paid Date 2021-08-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State