Search icon

CJN MACHINERY, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CJN MACHINERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1990 (35 years ago)
Entity Number: 1466897
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 917-13 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPHINE CHILLEMI Chief Executive Officer 917-13 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917-13 LINCOLN AVE, HOLBROOK, NY, United States, 11741

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-563-9850
Contact Person:
VIVIAN BURMESTER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0997575
Trade Name:
CJN MACHINERY CORP

Unique Entity ID

Unique Entity ID:
UGB9ZHAX56B8
CAGE Code:
1YWG8
UEI Expiration Date:
2026-03-27

Business Information

Doing Business As:
CJN MACHINERY CORP
Activation Date:
2025-03-31
Initial Registration Date:
2002-06-13

Commercial and government entity program

CAGE number:
1YWG8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-31
CAGE Expiration:
2030-03-31
SAM Expiration:
2026-03-27

Contact Information

POC:
VIVIAN BURMESTER
Corporate URL:
www.cjnmachinery.com

History

Start date End date Type Value
2006-09-07 2008-09-17 Address 854 COATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1998-08-20 2006-09-07 Address 854 COATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-09-15 1998-08-20 Address 854 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-09-15 1998-08-20 Address 854 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1993-09-15 1998-08-20 Address 854 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811006443 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120816002752 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100907002858 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080917002833 2008-09-17 BIENNIAL STATEMENT 2008-08-01
060907002264 2006-09-07 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
79200.00
Total Face Value Of Loan:
79200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$79,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,106.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $79,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State