Search icon

JUST THE RIGHT STUFF INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUST THE RIGHT STUFF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1991 (34 years ago)
Entity Number: 1594140
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 103 TWIN OAKS DR, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J CONSTAS Chief Executive Officer 103 TWIN OAKS DR, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
DAVID CONSTAS DOS Process Agent 103 TWIN OAKS DR, SYRACUSE, NY, United States, 13206

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-463-7118
Contact Person:
SHAREEN STEWART
User ID:
P1657470
Trade Name:
JUST RIGHT STUFF INC

Unique Entity ID

Unique Entity ID:
T6CLV1MMW8E1
CAGE Code:
6RD37
UEI Expiration Date:
2025-11-20

Business Information

Doing Business As:
JUST RIGHT STUFF INC
Activation Date:
2024-11-22
Initial Registration Date:
2012-05-17

Commercial and government entity program

CAGE number:
6RD37
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
SHAREEN STEWART

Form 5500 Series

Employer Identification Number (EIN):
161407121
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-23 2007-12-24 Address 103 TWIN OAKS DR, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2006-01-23 2007-12-24 Address 103 TWIN OAKS DR, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2006-01-23 2007-12-24 Address 103 TWIN OAKS DR, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2000-02-10 2006-01-23 Address 902 KIMRY MOOR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2000-02-10 2006-01-23 Address 103 TWIN OAKS DR., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140122002409 2014-01-22 BIENNIAL STATEMENT 2013-12-01
111228002565 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091230002709 2009-12-30 BIENNIAL STATEMENT 2009-12-01
081210000062 2008-12-10 CERTIFICATE OF AMENDMENT 2008-12-10
071224003316 2007-12-24 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875122P0052
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
235990.11
Base And Exercised Options Value:
235990.11
Base And All Options Value:
235990.11
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-23
Description:
EATON/WRIGHT LINE LAB FURNITURE FOR ITEC
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
FA875118P0048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
41159.75
Base And Exercised Options Value:
41159.75
Base And All Options Value:
41159.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-21
Description:
TEKNION FURNITURE (DHRF/RIZ)
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
FA875118P0038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
56446.65
Base And Exercised Options Value:
56446.65
Base And All Options Value:
56446.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-04
Description:
FURNITURE FOR SUITE C2, SUITE D1
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
231398.00
Total Face Value Of Loan:
231398.00
Date:
2020-04-11
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:
231398.00
Total Face Value Of Loan:
231398.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$231,398
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,398
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$234,288.89
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $231,398
Jobs Reported:
23
Initial Approval Amount:
$231,398
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,398
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$234,453.72
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $231,394
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 463-7118
Add Date:
2013-09-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State