Search icon

DJ FIX, LLC

Company Details

Name: DJ FIX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4680662
ZIP code: 11222
County: Albany
Place of Formation: New York
Address: 232 Monitor St., STE R, Brooklyn, NY, United States, 11222

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DJ FIX, LLC 401(K) PLAN 2023 473673306 2024-07-22 DJ FIX, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811210
Sponsor’s telephone number 7186879890
Plan sponsor’s address 343 BROADWAY STE B, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 232 Monitor St., STE R, Brooklyn, NY, United States, 11222

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2018-12-20 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-12-20 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-12-16 2018-12-20 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-12-16 2018-12-20 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116000569 2022-11-16 BIENNIAL STATEMENT 2020-12-01
220930005766 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019141 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
181228006228 2018-12-28 BIENNIAL STATEMENT 2018-12-01
181220000962 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20
141216000235 2014-12-16 ARTICLES OF ORGANIZATION 2014-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031208508 2021-03-05 0202 PPS 343 Broadway, Brooklyn, NY, 11211-7400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6912
Loan Approval Amount (current) 6912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7400
Project Congressional District NY-07
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6959.6
Forgiveness Paid Date 2021-11-17
1490327700 2020-05-01 0202 PPP 343 BROADWAY, BROOKLYN, NY, 11211
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5687
Loan Approval Amount (current) 5687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5739.02
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State