Search icon

BJ INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BJ INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1993 (32 years ago)
Entity Number: 1718362
ZIP code: 12550
County: Nassau
Place of Formation: Delaware
Address: PKF O'CONNOR DAVIES, LLP, 32 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550
Principal Address: 70 E. SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
TRACY L. BADGLEY, CPA DOS Process Agent PKF O'CONNOR DAVIES, LLP, 32 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
SIMON KAYE Chief Executive Officer 70 E. SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581

Form 5500 Series

Employer Identification Number (EIN):
113152781
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 70 E. SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 70 E. SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-04-09 Address PKF O'CONNOR DAVIES, LLP, 32 FOSTERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2023-05-05 2025-04-09 Address 70 E. SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-05-05 Address 70 E. SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409001813 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230505003085 2023-05-05 BIENNIAL STATEMENT 2023-04-01
210402061075 2021-04-02 BIENNIAL STATEMENT 2021-04-01
201221000645 2020-12-21 CERTIFICATE OF CHANGE 2020-12-21
200821000211 2020-08-21 CERTIFICATE OF CHANGE 2020-08-21

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$306,540
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$308,634.69
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $306,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State