Search icon

DCJ MANAGEMENT LLC

Company Details

Name: DCJ MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2011 (14 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 4127596
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 3-45 NICHOLAS AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
DCJ MANAGEMENT LLC DOS Process Agent 3-45 NICHOLAS AVENUE, RIDGEWOOD, NY, United States, 11385

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-08-03 2024-07-09 Address 3-45 NICHOLAS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2013-08-19 2015-08-03 Address 3-45 NICOLAS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2011-08-08 2013-08-19 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-08-08 2013-08-19 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004220 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
190805060784 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006079 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803008232 2015-08-03 BIENNIAL STATEMENT 2015-08-01
141006006276 2014-10-06 BIENNIAL STATEMENT 2013-08-01
130819000647 2013-08-19 CERTIFICATE OF CHANGE 2013-08-19
111128000663 2011-11-28 CERTIFICATE OF PUBLICATION 2011-11-28
110808000136 2011-08-08 ARTICLES OF ORGANIZATION 2011-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6524728602 2021-03-23 0202 PPS 85 Secor Rd, Scarsdale, NY, 10583-6950
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77642
Loan Approval Amount (current) 77642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-6950
Project Congressional District NY-16
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77971.71
Forgiveness Paid Date 2021-10-06
4797617103 2020-04-13 0202 PPP 345 St Nicholas Ave, RIDGEWOOD, NY, 11385
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76300
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77098.54
Forgiveness Paid Date 2021-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State