Search icon

DJ EASTPORT INC.

Company Details

Name: DJ EASTPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993799
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967
Principal 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 PARKWAY, SHIRLEY, NY, United States, 11967

Chief Executive Officer

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

History

Start date End date Type Value
2012-10-01 2015-01-22 Address 221 PIPING ROCK RD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2012-10-01 2015-01-22 Address 221 PIPING ROCK RD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190927060247 2019-09-27 BIENNIAL STATEMENT 2018-09-01
150122006684 2015-01-22 BIENNIAL STATEMENT 2014-09-01
121001002350 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100909000408 2010-09-09 CERTIFICATE OF INCORPORATION 2010-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3417738606 2021-03-17 0235 PPS 496 EASTPORT MANOR ROAD, MANORVILLE, NY, 11949
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) 46928
Loan Approval Amount (current) 46928
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
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 MANORVILLE, SUFFOLK, NY, 11949
Project Congressional District NY-01
Number of Employees 33
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 47304.71
Forgiveness Paid Date 2022-01-12
3990037201 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) 33520
Loan Approval Amount (current) 33520
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 10
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 33903.87
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State