Search icon

DJS STRATEGIC ADVISORS, LLC

Company Details

Name: DJS STRATEGIC ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4705131
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 11 Grace Ave., Suite 201, Great Neck, NY, United States, 11021

DOS Process Agent

Name Role Address
DANIEL SIRKIS DOS Process Agent 11 Grace Ave., Suite 201, Great Neck, NY, United States, 11021

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2023-02-09 2025-02-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-02-09 2025-02-03 Address 75-25 153 Street, Apartment 637, Flushing, NY, 11367, USA (Type of address: Service of Process)
2015-02-04 2023-02-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-02-04 2023-02-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000231 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230209001028 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210209060253 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190215060292 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170629006250 2017-06-29 BIENNIAL STATEMENT 2017-02-01
150204010256 2015-02-04 ARTICLES OF ORGANIZATION 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4207808109 2020-07-16 0202 PPP 780 West End Ave. Apt. 3D, NEW YORK, NY, 10025
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17235
Loan Approval Amount (current) 17235
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15770.17
Forgiveness Paid Date 2021-05-17
8748808404 2021-02-13 0202 PPS 575 Madison Ave # 10, New York, NY, 10022-2511
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15642
Loan Approval Amount (current) 15642
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2511
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15747.18
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State