Search icon

S. J. PRICE, INC.

Company Details

Name: S. J. PRICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1962 (63 years ago)
Entity Number: 150373
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 379 N Main St, Freeport, NY, United States, 11520
Principal Address: 379 N MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EAN J PRICE Chief Executive Officer 379 N MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
S. J. PRICE, INC. DOS Process Agent 379 N Main St, Freeport, NY, United States, 11520

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V2RCRUNBDFP5
CAGE Code:
9KNN5
UEI Expiration Date:
2024-05-11

Business Information

Doing Business As:
PRICE PAPER
Activation Date:
2023-05-25
Initial Registration Date:
2023-05-12

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-04-17 Address 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2015-06-08 2024-04-17 Address 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2010-09-28 2020-09-01 Address 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2010-09-28 2015-06-08 Address 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417003277 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200901060341 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160901006030 2016-09-01 BIENNIAL STATEMENT 2016-09-01
150608006233 2015-06-08 BIENNIAL STATEMENT 2014-09-01
121101006201 2012-11-01 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
425000.00
Date:
2020-04-16
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:
320000.00
Total Face Value Of Loan:
320000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
324120.36

Motor Carrier Census

DBA Name:
PRICE PAPER & TWINE CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 378-7995
Add Date:
2005-06-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
18
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State