Search icon

DAJ PETROLEUM ENTERPRISES, INC.

Company Details

Name: DAJ PETROLEUM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2013 (11 years ago)
Entity Number: 4477127
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 21 Fenimore Lane, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID JAFFE Chief Executive Officer 21 FENIMORE LANE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
DAJ PETROLEUM ENTERPRISES, INC. DOS Process Agent 21 Fenimore Lane, Huntington, NY, United States, 11743

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 21 FENIMORE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-04-20 2024-04-20 Address 3 RUBINS COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2019-02-12 2024-04-20 Address 3 RUBINS COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2013-10-24 2024-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-24 2024-04-20 Address 3 RUBINS COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000063 2024-04-20 BIENNIAL STATEMENT 2024-04-20
191002060011 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190212060510 2019-02-12 BIENNIAL STATEMENT 2017-10-01
131024010013 2013-10-24 CERTIFICATE OF INCORPORATION 2013-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729838407 2021-02-13 0235 PPS 3 Rubins Ct, Dix Hills, NY, 11746-4876
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-4876
Project Congressional District NY-01
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28283.73
Forgiveness Paid Date 2021-09-17
4806797201 2020-04-27 0235 PPP 3 Rubins Ct, HUNTINGTON STATION, NY, 11746-4876
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-4876
Project Congressional District NY-01
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25239.04
Forgiveness Paid Date 2021-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State