Search icon

DJST ENTERPRISES, LTD.

Company Details

Name: DJST ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1977 (47 years ago)
Entity Number: 454229
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4885 CLIFTON PKWY, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP M COLLESANO Chief Executive Officer 12 EAST MAIN ST, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
PHILIP M COLLESANO DOS Process Agent 4885 CLIFTON PKWY, HAMBURG, NY, United States, 14075

Licenses

Number Type Date Last renew date End date Address Description
0240-23-342655 Alcohol sale 2023-09-08 2023-09-08 2025-09-30 12 E MAIN ST, SPRINGVILLE, New York, 14141 Restaurant

History

Start date End date Type Value
1999-12-22 2013-12-04 Address 4885 CLIFTON PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1999-12-22 2013-12-04 Address 4885 CLIFTON PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1992-12-17 1999-12-22 Address 455 NORTH CASCADE DRIVE, BOX 455, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
1992-12-17 1999-12-22 Address 455 NORTH CASCADE DRIVE, BOX 455, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)
1992-12-17 1999-12-22 Address 455 NORTH CASCADE DRIVE, BOX 455, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
1977-11-04 1992-12-17 Address 96 EDGEWOOD DR., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002269 2013-12-04 BIENNIAL STATEMENT 2013-11-01
20111229067 2011-12-29 ASSUMED NAME CORP INITIAL FILING 2011-12-29
111130002340 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091103002023 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071109002782 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051213002244 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031027002863 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011102002554 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991222002278 1999-12-22 BIENNIAL STATEMENT 1999-11-01
971103002357 1997-11-03 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160968408 2021-02-03 0296 PPS 12 E Main St, Springville, NY, 14141-1230
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211960
Loan Approval Amount (current) 211960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springville, ERIE, NY, 14141-1230
Project Congressional District NY-23
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213487.27
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State