Search icon

SAJIUN ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAJIUN ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1965 (60 years ago)
Entity Number: 188249
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Electrical Contractor - commercial, industrial
Address: 109 WEST 26TH STREET, SUITE 2B, NEW YORK, NY, United States, 10001
Principal Address: 105 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-675-2800

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SAJIUN Chief Executive Officer 105 W 27TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 WEST 26TH STREET, SUITE 2B, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID:
L3AUBG5U6KD3
CAGE Code:
6TD16
UEI Expiration Date:
2026-01-22

Business Information

Division Name:
SAJIUN ELECTRIC INC
Activation Date:
2025-01-24
Initial Registration Date:
2012-10-01

Commercial and government entity program

CAGE number:
6TD16
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
RICHARD SAJIUN

Form 5500 Series

Employer Identification Number (EIN):
132546221
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-23 2013-06-14 Address 105 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-05-20 2009-06-23 Address 105 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-04-10 2003-05-20 Address 3 STACEY LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1995-04-10 2016-03-21 Address 105 WEST 27TH STREET, NEW YORK, NY, 10001, 6213, USA (Type of address: Service of Process)
1965-06-15 2006-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160321000463 2016-03-21 CERTIFICATE OF CHANGE 2016-03-21
130614006322 2013-06-14 BIENNIAL STATEMENT 2013-06-01
090623002803 2009-06-23 BIENNIAL STATEMENT 2009-06-01
060126000607 2006-01-26 CERTIFICATE OF AMENDMENT 2006-01-26
050803002742 2005-08-03 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15F06721P0004015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13150.00
Base And Exercised Options Value:
13150.00
Base And All Options Value:
13150.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-09-17
Description:
ELECTRICAL SERVICES
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

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:
653727.00
Total Face Value Of Loan:
653727.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-04
Type:
Prog Related
Address:
STATE UNIVERSITY OF NEW YORK, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-11
Type:
Prog Related
Address:
888 JAMES POLITE AVE., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$653,727
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$653,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$661,571.72
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $653,727

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State