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 (48 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
211960.00
Total Face Value Of Loan:
211960.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211960
Current Approval Amount:
211960
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
213487.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State