Search icon

DJH ENTERPRISES, LTD

Company Details

Name: DJH ENTERPRISES, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2016 (9 years ago)
Entity Number: 5000953
ZIP code: 14474
County: Ontario
Place of Formation: New York
Address: 1895 STATE ROAD 65, HONEOYE FALLS, NY, United States, 14474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1895 STATE ROAD 65, HONEOYE FALLS, NY, United States, 14474

Chief Executive Officer

Name Role Address
DOREEN J. HALLER Chief Executive Officer 1895 STATE ROAD 65, HONEOYE FALLS, NY, United States, 14474

Filings

Filing Number Date Filed Type Effective Date
230103000235 2023-01-03 BIENNIAL STATEMENT 2022-08-01
160830010144 2016-08-30 CERTIFICATE OF INCORPORATION 2016-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702427308 2020-05-01 0219 PPP 1895 State Route 65, HONEOYE FALLS, NY, 14472
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32695
Loan Approval Amount (current) 32695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HONEOYE FALLS, MONROE, NY, 14472-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33106.41
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State