Search icon

CJ DIOR SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CJ DIOR SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Oct 2010
Business ALEI: 1017807
Annual report due: 31 Mar 2025
Business address: 946 SOUTH AVE, STRATFORD, CT, 06615, United States
Mailing address: 946 SOUTH AVE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cjdiorservices@gmail.com

Industry & Business Activity

NAICS

485320 Limousine Service

This industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PATRICK H. GUTIERREZ Officer 935 SOUTH AVE, STRATFORD, CT, 06615, United States 935 SOUTH AVE, STRATFORD, CT, 06615, United States
CHRISTIAN H. GUTIERREZ Officer 946 SOUTH AVE, STRATFORD, CT, 06615, United States 946 SOUTH AVE., STRATFORD, CT, 06615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAY M. DULBERG Agent 935 SOUTH AVE, STRATFORD, CT, 06615, United States 935 SOUTH AVE, STRATFORD, CT, 06615, United States +1 203-223-5153 cjdiorservices@gmail.com 21 LINDEN TREE ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156691 2024-03-30 - Annual Report Annual Report -
BF-0011188754 2024-03-30 - Annual Report Annual Report -
BF-0010506686 2022-03-04 2022-03-04 Change of Business Address Business Address Change -
BF-0010506905 2022-03-04 2022-03-04 Interim Notice Interim Notice -
BF-0010230503 2022-01-15 - Annual Report Annual Report 2022
0007353059 2021-05-27 - Annual Report Annual Report 2018
0007353057 2021-05-27 - Annual Report Annual Report 2017
0007353095 2021-05-27 - Annual Report Annual Report 2019
0007353117 2021-05-27 - Annual Report Annual Report 2021
0007353111 2021-05-27 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4505898308 2021-01-23 0156 PPP 946, STRATFORD, CT, 06615
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4635
Loan Approval Amount (current) 4635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615
Project Congressional District CT-03
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4697.57
Forgiveness Paid Date 2022-06-21
2300667800 2020-05-22 0156 PPP 325 Strawberry Hill ave, Norwalk, CT, 06851-4305
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4635
Loan Approval Amount (current) 4635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4305
Project Congressional District CT-04
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4709.41
Forgiveness Paid Date 2022-01-04

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003391787 Active OFS 2020-07-25 2025-07-25 ORIG FIN STMT

Parties

Name CJ DIOR SERVICES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information