Search icon

NELL-JOY INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NELL-JOY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1961 (64 years ago)
Entity Number: 139530
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 10 REITH STREET, COPIAGUE, NY, United States, 11726
Principal Address: 8 REITH STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 REITH STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
STEVEN PELBLER Chief Executive Officer 8 REITH STREET, COPIAGUE, NY, United States, 11726

Unique Entity ID

CAGE Code:
60663
UEI Expiration Date:
2021-03-16

Business Information

Activation Date:
2020-03-16
Initial Registration Date:
2001-07-03

Commercial and government entity program

CAGE number:
60663
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-01-25
SAM Expiration:
2023-02-20

Contact Information

POC:
SANDRA ORIGONI

Form 5500 Series

Employer Identification Number (EIN):
131948201
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-24 2017-02-14 Address 8 REITH STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1961-07-13 2017-01-24 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170214000240 2017-02-14 CERTIFICATE OF CHANGE 2017-02-14
170124002034 2017-01-24 BIENNIAL STATEMENT 2015-07-01
061002000535 2006-10-02 CERTIFICATE OF AMENDMENT 2006-10-02
B761157-2 1989-04-03 ASSUMED NAME CORP INITIAL FILING 1989-04-03
278217 1961-07-13 CERTIFICATE OF INCORPORATION 1961-07-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A722F012C
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-88536.00
Base And Exercised Options Value:
-88536.00
Base And All Options Value:
-88536.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-06-22
Description:
8509185525!
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS
Procurement Instrument Identifier:
SPEHA622P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1300.00
Base And Exercised Options Value:
1300.00
Base And All Options Value:
1300.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-10-01
Description:
8508574018!RETAINER,SEAL,RESER
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS
Procurement Instrument Identifier:
SPE4A721F8920
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
58905.00
Base And Exercised Options Value:
58905.00
Base And All Options Value:
58905.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-13
Description:
8508447159!PISTON,LINEAR ACTUA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-29
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:
175000.00
Total Face Value Of Loan:
175000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-07-31
Type:
Planned
Address:
10 REITH STREET, Copiague, NY, 11702
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-20
Type:
Planned
Address:
10 REITH STREET, Copiague, NY, 11726
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$175,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$177,018.49
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $175,000
Jobs Reported:
12
Initial Approval Amount:
$140,000
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,054.79
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $139,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State