Search icon

D.J.M. SERVICE STATION, INC.

Company Details

Name: D.J.M. SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1978 (47 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 488045
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2111 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL MACY Chief Executive Officer 2111 DEER PARK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2111 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1998-05-18 2022-01-22 Address 2111 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-12-15 1998-05-18 Address 2111 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-12-15 2022-01-22 Address 2111 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1978-05-10 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-10 1992-12-15 Address DEER PARK AVE &, CLAREMONT ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220122000523 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140505006486 2014-05-05 BIENNIAL STATEMENT 2014-05-05
20130821041 2013-08-21 ASSUMED NAME LLC INITIAL FILING 2013-08-21
120706002380 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100514002558 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080519002769 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060505003212 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040513002752 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020424002448 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000508002404 2000-05-08 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1244277703 2020-05-01 0235 PPP 2111 DEER PARK AVE, DEER PARK, NY, 11729
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) 33680
Loan Approval Amount (current) 33680
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 447190
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 33984.39
Forgiveness Paid Date 2021-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State