Search icon

DJS CONSULTING NYC, LLC

Company Details

Name: DJS CONSULTING NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5290046
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 301 E. 63RD STREET, SUITE 2L, NEW YORK, NY, United States, 10065

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLEQKBWM5GK3 2024-10-16 301 E 63RD ST, APT 2L, NEW YORK, NY, 10065, 7736, USA 301 E 63RD STREET APT 2L, NEW YORK, NY, 10065, 7736, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-19
Initial Registration Date 2018-11-06
Entity Start Date 2018-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541618, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DINA SILBERSTEIN
Address 301 E 63RD STREET APT 2L, NEW YORK, NY, 10065, USA
Government Business
Title PRIMARY POC
Name DINA SILBERSTEIN
Address 301 E 63RD STREET APT 2L, NEW YORK, NY, 10065, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 301 E. 63RD STREET, SUITE 2L, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2018-06-04 2021-05-06 Address PO BOX 2185, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-02-20 2018-06-04 Address 301 EAST 63RD STREET, APT 2L, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506000463 2021-05-06 CERTIFICATE OF CHANGE 2021-05-06
200820060208 2020-08-20 BIENNIAL STATEMENT 2020-02-01
180611000223 2018-06-11 CERTIFICATE OF PUBLICATION 2018-06-11
180604000752 2018-06-04 CERTIFICATE OF CHANGE 2018-06-04
180220011124 2018-02-20 ARTICLES OF ORGANIZATION 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946197702 2020-05-01 0202 PPP 301 E 63RD ST APT 2L, NEW YORK, NY, 10065
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25219.14
Forgiveness Paid Date 2021-03-22
2925438601 2021-03-16 0202 PPS 301 E 63rd St Apt 2L, New York, NY, 10065-7736
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13692
Loan Approval Amount (current) 13692
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, 10065-7736
Project Congressional District NY-12
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13762.07
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State