Search icon

MARJIM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARJIM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966463
ZIP code: 14505
County: Wayne
Place of Formation: New York
Address: 4001 N MAIN ST, PO BOX 180, MARION, NY, United States, 14505
Principal Address: 4001 N MAIN ST, MARION, NY, United States, 14505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARJIM CORPORATION DBA JEMSTAR CONSTRUCTION DOS Process Agent 4001 N MAIN ST, PO BOX 180, MARION, NY, United States, 14505

Chief Executive Officer

Name Role Address
MELISSA SLOANE Chief Executive Officer 4001 N MAIN ST, PO BOX 180, MARION, NY, United States, 14505

Unique Entity ID

Unique Entity ID:
UME3QJV9NMG4
CAGE Code:
576T3
UEI Expiration Date:
2026-03-21

Business Information

Doing Business As:
MARJIM CORP
Activation Date:
2025-03-25
Initial Registration Date:
2008-09-17

Commercial and government entity program

CAGE number:
576T3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
SAM Expiration:
2026-03-21

Contact Information

POC:
MELISSA SLOANE

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 4001 N MAIN ST, PO BOX 180, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-10-10 Address 4001 N MAIN ST, PO BOX 180, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-03-23 2023-03-23 Address 4001 N MAIN ST, PO BOX 180, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-10-10 Address 4001 N MAIN ST, PO BOX 180, MARION, NY, 14505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010000578 2023-10-10 BIENNIAL STATEMENT 2023-10-01
230323001771 2023-03-23 BIENNIAL STATEMENT 2021-10-01
210324060193 2021-03-24 BIENNIAL STATEMENT 2019-10-01
171003006240 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131024006211 2013-10-24 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08P0239
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4750.00
Base And Exercised Options Value:
4750.00
Base And All Options Value:
4750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-23
Description:
REMOVE CURRENT VHF ANTENNA ON TOP OF TOW
Naics Code:
517919: ALL OTHER TELECOMMUNICATIONS
Product Or Service Code:
N059: INSTALL OF ELECT-ELCT EQ

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$110,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,699.72
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $110,000

Motor Carrier Census

DBA Name:
JEMSTAR CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 926-5760
Add Date:
2006-06-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State