Search icon

D.J.BREEN, INC.

Company Details

Name: D.J.BREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1981 (44 years ago)
Entity Number: 677959
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2949 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 2872 LINCOLN AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BREEN Chief Executive Officer 2872 LINCOLN AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
ACKERMAN & RAPHAN DOS Process Agent 2949 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1995-06-07 1999-03-30 Address 2879 LONG BEACH RD, OCEANSIDE, NY, 11572, 3126, USA (Type of address: Chief Executive Officer)
1995-06-07 1999-03-30 Address 2879 LONG BEACH RD, OCEANSIDE, NY, 11572, 3126, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130304002165 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110222002464 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090223002018 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070316002378 2007-03-16 BIENNIAL STATEMENT 2007-02-01
050329002486 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030226002355 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010308002631 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990330002089 1999-03-30 BIENNIAL STATEMENT 1999-02-01
970411002374 1997-04-11 BIENNIAL STATEMENT 1997-02-01
950607002479 1995-06-07 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690068308 2021-01-21 0235 PPS 2872 Lower Lincoln Ave, Oceanside, NY, 11572-2143
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25045
Loan Approval Amount (current) 25045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-2143
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25362.01
Forgiveness Paid Date 2022-05-03
8456737104 2020-04-15 0235 PPP 2872 Lincoln Avenue, Oceanside, NY, 11572
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21151.32
Forgiveness Paid Date 2021-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State