Search icon

S & J ENTERPRISES OF GLOVERSVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & J ENTERPRISES OF GLOVERSVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Entity Number: 1794729
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 43 FRANKLIN ST., 12078, GLOVERSVILLE, NY, United States, 12078
Principal Address: 24 W. MAIN ST, MAYFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN F MAURO JR Chief Executive Officer 43 FRANKLIN ST, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
STEPHEN MAURO DOS Process Agent 43 FRANKLIN ST., 12078, GLOVERSVILLE, NY, United States, 12078

Unique Entity ID

CAGE Code:
5LFH4
UEI Expiration Date:
2019-07-02

Business Information

Doing Business As:
S & J ENTERPRISES
Division Name:
S&J ENTERPRISES
Division Number:
S&J ENTERP
Activation Date:
2018-07-02
Initial Registration Date:
2009-07-16

Commercial and government entity program

CAGE number:
5LFH4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-07-20

Contact Information

POC:
STEPHEN MAURO
Corporate URL:
http://www.sjent.com

History

Start date End date Type Value
2014-08-12 2018-02-05 Address 309 W MONTGOMERY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
2002-02-13 2018-02-05 Address 43 FRANKLIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2000-02-28 2014-08-12 Address 35 WEST 8TH AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
2000-02-28 2002-02-13 Address 35 WEST 8TH AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1996-02-27 2000-02-28 Address 43 FRANKLIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180205006050 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160621006258 2016-06-21 BIENNIAL STATEMENT 2016-02-01
140812002085 2014-08-12 BIENNIAL STATEMENT 2014-02-01
080222002295 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060227003334 2006-02-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT16P0084
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1406.25
Base And Exercised Options Value:
1406.25
Base And All Options Value:
1406.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-08
Description:
125 BALE - RAGS;
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
7920: BROOMS, BRUSHES, MOPS, AND SPONGES
Procurement Instrument Identifier:
W911PT14P0323
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-12
Description:
200 BALES - RAGS;
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
7920: BROOMS, BRUSHES, MOPS, AND SPONGES
Procurement Instrument Identifier:
W911PT14P0200
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2669.65
Base And Exercised Options Value:
2669.65
Base And All Options Value:
2669.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-01
Description:
RAGS, SINGLE, TERRY KNIT, 25 LB BALES. QTY = 107 EACH BALES.
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
8305: TEXTILE FABRICS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
16131.00
Total Face Value Of Loan:
16131.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$16,131
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,131
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,295.85
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $6,452.4
Mortgage Interest: $9,678.6

Motor Carrier Census

DBA Name:
MIGHTY-NICE RAGS
Carrier Operation:
Intrastate Hazmat
Fax:
(518) 762-5547
Add Date:
2006-02-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
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