Search icon

D.J.M. SERVICE STATION, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
33680.00
Total Face Value Of Loan:
33680.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,680
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,984.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,260
Rent: $8,420

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State