Search icon

RAJ TECHNOLOGIES INC.

Company Details

Name: RAJ TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1990 (35 years ago)
Entity Number: 1444115
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Activity Description: Raj Technologies Inc. is an Information Technology and consulting firm that has clients in the public sector market.
Address: 110 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-576-9494

Website http://www.rajtechny.com

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HHGLLAAHNFJ3 2024-08-30 110 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA 110 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA

Business Information

Doing Business As RAJ TECHNOLOGIES INC
URL www.rajtechny.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-09-04
Initial Registration Date 2020-06-18
Entity Start Date 1990-05-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210, 518210, 541511, 541512, 541519, 541611, 541618, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAJ MEHTA
Role CEO
Address 110 TERMINAL DR, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name RAJ MEHTA
Role CEO
Address 110 TERMINAL DR, PLAINVIEW, NY, 11803, USA
Past Performance
Title PRIMARY POC
Name RAJ MEHTA
Role CEO
Address 110 TERMINAL DR, PLAINVIEW, NY, 11803, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0NZ82 Active Non-Manufacturer 1991-02-07 2024-06-18 2029-06-18 2025-06-14

Contact Information

POC RAJ MEHTA
Phone +1 516-342-5451
Address 110 TERMINAL DR, PLAINVIEW, NY, 11803 2302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAJ TECHNOLOGIES INC. 401 (K) PLAN 2023 113013325 2024-05-03 RAJ TECHNOLOGIES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 541512
Sponsor’s telephone number 5165769494
Plan sponsor’s address 110 TERMINAL DRIVE, PLAINVIEW, NY, 11803
RAJ TECHNOLOGIES INC. 401 (K) PLAN 2022 113013325 2023-09-20 RAJ TECHNOLOGIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 541512
Sponsor’s telephone number 5165769494
Plan sponsor’s address 110 TERMINAL DRIVE, PLAINVIEW, NY, 11803
RAJ TECHNOLOGIES INC. 401 (K) PLAN 2021 113013325 2022-10-04 RAJ TECHNOLOGIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 541512
Sponsor’s telephone number 5165769494
Plan sponsor’s address 110 TERMINAL DRIVE, PLAINVIEW, NY, 11803
RAJ TECHNOLOGIES INC. 401 (K) PLAN 2020 113013325 2021-07-09 RAJ TECHNOLOGIES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 541512
Sponsor’s telephone number 5165769494
Plan sponsor’s address 110 TERMINAL DRIVE, PLAINVIEW, NY, 11803
RAJ TECHNOLOGIES INC. 401 (K) PLAN 2019 113013325 2020-07-20 RAJ TECHNOLOGIES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-01
Business code 541512
Sponsor’s telephone number 5165769494
Plan sponsor’s address 110 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Chief Executive Officer

Name Role Address
RAJENDRA B MEHTA Chief Executive Officer 110 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
RAJENDRA B. MEHTA Agent 321 STONYTOWN ROAD, MANHASSET, NY, 11030

DOS Process Agent

Name Role Address
RAJENDRA B MEHTA DOS Process Agent 110 TERMINAL DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 110 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2024-03-14 2024-03-14 Address 110 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2019-05-06 2024-03-14 Address 321 STONYTOWN ROAD, MANHASSET, NY, 11030, USA (Type of address: Registered Agent)
2005-06-15 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2001-07-17 2024-03-14 Address 110 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA (Type of address: Service of Process)
2001-07-17 2024-03-14 Address 110 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA (Type of address: Chief Executive Officer)
1996-05-08 2001-07-17 Address 535 BROADHOLLOW RD, B-31, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1996-05-08 2001-07-17 Address 535 BROADHOLLOW RD, B-31, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240314001250 2024-03-14 BIENNIAL STATEMENT 2024-03-14
200511060492 2020-05-11 BIENNIAL STATEMENT 2020-05-01
190607000094 2019-06-07 CERTIFICATE OF AMENDMENT 2019-06-07
190506000383 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
180504007126 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160523006409 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140507007115 2014-05-07 BIENNIAL STATEMENT 2014-05-01
100721002617 2010-07-21 BIENNIAL STATEMENT 2010-05-01
080603002908 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060517003388 2006-05-17 BIENNIAL STATEMENT 2006-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS35F0273V 2009-03-03 No data No data
Unique Award Key CONT_IDV_GS35F0273V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3177158.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient RAJ TECHNOLOGIES INC.
UEI HHGLLAAHNFJ3
Recipient Address UNITED STATES, 110 TERMINAL DR, PLAINVIEW, NASSAU, NEW YORK, 118032302
DEFINITIVE CONTRACT AWARD 140A2322C0001 2022-01-21 2025-01-20 2032-01-20
Unique Award Key CONT_AWD_140A2322C0001_1450_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 2380039.00
Current Award Amount 2380039.00
Potential Award Amount 4774691.18

Description

Title LMS COTS SOLUTION FOR BIE
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient RAJ TECHNOLOGIES INC.
UEI HHGLLAAHNFJ3
Recipient Address UNITED STATES, 110 TERMINAL DR, PLAINVIEW, NASSAU, NEW YORK, 118032302

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692527209 2020-04-15 0235 PPP 110 Terminal Drive, PLAINVIEW, NY, 11803-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74017.78
Forgiveness Paid Date 2021-02-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active PN100218 RAJ TECHNOLOGIES INC. - HHGLLAAHNFJ3 110 TERMINAL DR, PLAINVIEW, NY, 11803-2302
Capabilities Statement Link https://certify.sba.gov/capabilities/HHGLLAAHNFJ3
Phone Number 516-342-5451
Fax Number -
E-mail Address rajm@rajtechny.com
WWW Page www.rajtechny.com
E-Commerce Website http://www.infosysinternational.com
Contact Person RAJ MEHTA
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 0NZ82
Year Established 1990
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Information Technology Products and Services. Systems Integration, Application Development, Data and Network Management, Web based development, Help Desk Support and Facilities Management. Offers www.i-Timesheet.com and eTelemark.com
Special Equipment/Materials Business Partners with IBM, Computer Associates, Cisco, Oracle, Sybase, Peoplesoft, IBI, NOVELL,and Microsoft.
Business Type Percentages (none given)
Keywords Administrators, Analysts, Developers, Network Services, Programmers, Project management, System Integrators, cisco, computer consulting, ibm, oracle, peoplesoft, sybase
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name RAJ MEHTA
Role CHAIRMAN & CEO

SBA Federal Certifications

SBA 8(a) Case Number 020667
SBA 8(a) Entrance Date 1990-03-15
SBA 8(a) Exit Date 1999-03-15
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $250,000
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name CDSI/DOD/Tricare Medical Systems Support Center
Contract OASD/HA - TMSSC
Start 1998-02-01
End 1999-08-31
Name Lockheed Martin
Contract Application Develop
Start 1994-01-01
End 1997-12-31
Value 700000
Contact Bob Wright
Phone 617-555-1212
Name IBM/Department of Social Services
Contract BICS Processing
Start 1997-05-01
End 1997-12-31
Value 750,000.00
Contact Ray Roses
Phone 518-678-4551
Name Andersen Consulting/New York State Payroll Project
Contract NYS Payroll Project
Start 1996-01-07
End 1999-02-28
Value 2,500,000
Contact Scott Strickland
Phone 518-462-4762
Name Randolph Air Force
Contract BOA
Start 1998-02-01
End 2000-08-31
Value 5,000,000
Contact Expired
Name General Services Administration
Contract GSA SCHEDULE
Start 1997-06-01
End 2003-08-31
Contact Raj Mehta
Phone 800-941-1401
Name Department of Energy
Contract Facilities Managemen
Start 1999-03-01
End 2002-02-28
Value 1200000
Contact Bob Gorden
Phone 631-344-3346
Name Defense Logistics Agency
Contract Bus Sys Modernizatio
Start 2000-12-01
End 2005-11-30
Value 2000000
Contact Accenture/Erik Stange
Phone 703-441-7047
Name Defense Financial Accounting System (DFAS)
Contract Coversion - Oracle
Start 1996-03-15
End 1997-02-15
Value 200000
Contact Beverely McDeris
Phone 317-555-1212
Name General Services Administration
Contract GSA Schedule

Date of last update: 14 Apr 2025

Sources: New York Secretary of State