Search icon

CJK MANUFACTURING LLC

Company Details

Name: CJK MANUFACTURING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2112792
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 160 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KE9RP4NPAG59 2025-02-28 160 COMMERCE DR, ROCHESTER, NY, 14623, 3504, USA 160 COMMERCE DR, ROCHESTER, NY, 14623, 3504, USA

Business Information

URL www.cjkmanufacturing.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-04
Initial Registration Date 2002-08-16
Entity Start Date 1993-09-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325211, 326113, 326199, 333511, 333993, 423830, 424130, 424610, 541420, 561910
Product and Service Codes 8115, 8135, 8145

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITH WOODWARD
Address 160 COMMERCE DR., ROCHESTER, NY, 14623, USA
Government Business
Title PRIMARY POC
Name KEITH WOODWARD
Address 160 COMMERCE DR., ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name WILLIAM JOHNSON
Address 160 COMMERCE DR, ROCHESTER, NY, 14623, USA
Past Performance
Title PRIMARY POC
Name KEITH WOODWARD
Address 160 COMMERCE DR, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name DAVE SALAMONE
Address 160 COMMERCE DR., ROCHESTER, NY, 14623, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3A2F4 Active U.S./Canada Manufacturer 2002-08-16 2024-03-11 2029-03-04 2025-02-28

Contact Information

POC KEITH WOODWARD
Phone +1 585-663-6370
Fax +1 585-663-6507
Address 160 COMMERCE DR, ROCHESTER, NY, 14623 3504, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CJK MANUFACTURING, LLC 401K PLAN 2023 161428987 2024-06-12 CJK MANUFACTURING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 160 COMMERCE DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing KEITH WOODWARD
CJK MANUFACTURING, LLC 401K PLAN 2022 161428987 2024-06-12 CJK MANUFACTURING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 160 COMMERCE DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing KEITH WOODWARD
CJK MANUFACTURING, LLC 401K PLAN 2022 161428987 2023-05-01 CJK MANUFACTURING, LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 160 COMMERCE DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing KEITH WOODWARD
CJK MANUFACTURING, LLC 401K PLAN 2021 161428987 2024-06-12 CJK MANUFACTURING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 160 COMMERCE DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing KEITH WOODWARD
CJK MANUFACTURING, LLC 401K PLAN 2021 161428987 2022-07-12 CJK MANUFACTURING, LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 160 COMMERCE DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing KEITH WOODWARD
CJK MANUFACTURING, LLC 401K PLAN 2020 161428987 2021-06-04 CJK MANUFACTURING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 160 COMMERCE DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing KEITH WOODWARD
CJK MANUFACTURING, LLC 401K PLAN 2019 161428987 2020-05-06 CJK MANUFACTURING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 160 COMMERCE DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing KEITH WOODWARD
CJK MANUFACTURING, LLC 401K PLAN 2018 161428987 2019-05-01 CJK MANUFACTURING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 160 COMMERCE DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing KEITH WOODWARD
CJK MANUFACTURING, LLC 401K PLAN 2017 161428987 2018-05-15 CJK MANUFACTURING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 160 COMMERCE DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing KEITH WOODWARD
CJK MANUFACTURING, LLC 401K PLAN 2016 161428987 2017-05-24 CJK MANUFACTURING, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 5856636370
Plan sponsor’s address 100 BOXART ST., ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing KEITH WOODWARD
Role Employer/plan sponsor
Date 2017-05-24
Name of individual signing KEITH WOODWARD

DOS Process Agent

Name Role Address
CJK MANUFACTURING LLC DOS Process Agent 160 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-08-30 2025-02-06 Address 160 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2017-05-08 2023-08-30 Address 160 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-02-13 2017-05-08 Address 100 BOXART ST., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003400 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230830000286 2023-08-30 BIENNIAL STATEMENT 2023-02-01
170508000532 2017-05-08 CERTIFICATE OF CHANGE 2017-05-08
130221002516 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110311002813 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090814002648 2009-08-14 BIENNIAL STATEMENT 2009-02-01
070201001062 2007-02-01 CERTIFICATE OF PUBLICATION 2007-02-01
070129002071 2007-01-29 BIENNIAL STATEMENT 2007-02-01
050208002185 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030129002181 2003-01-29 BIENNIAL STATEMENT 2003-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPRDL124F0022 2024-03-08 2024-06-28 2024-06-28
Unique Award Key CONT_AWD_SPRDL124F0022_9700_SPRDL120D0092_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 114865.68
Current Award Amount 114865.68
Potential Award Amount 114865.68

Description

Title STORAGE AND SHIPPING CONTAINE NSN: 8145-01-515-6458 MFR CAGE: 3A2F4 MFR PART NUMBER: CJ-1001-T QTY 552
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient CJK MANUFACTURING LLC
UEI KE9RP4NPAG59
Recipient Address UNITED STATES, 160 COMMERCE DR, ROCHESTER, MONROE, NEW YORK, 146233504
No data IDV SPRDL120D0092 2020-08-12 No data No data
Unique Award Key CONT_IDV_SPRDL120D0092_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1126899.00

Description

Title ADMIN MOD
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient CJK MANUFACTURING LLC
UEI KE9RP4NPAG59
Recipient Address UNITED STATES, 160 COMMERCE DR, ROCHESTER, MONROE, NEW YORK, 146233504
DELIVERY ORDER AWARD SPRDL124F0149 2024-06-11 2024-09-12 2024-09-12
Unique Award Key CONT_AWD_SPRDL124F0149_9700_SPRDL120D0092_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 159813.12
Current Award Amount 159813.12
Potential Award Amount 159813.12

Description

Title DELIVERY ORDER TO ADD 768 EA NSN:8145-01-515-6458
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient CJK MANUFACTURING LLC
UEI KE9RP4NPAG59
Recipient Address UNITED STATES, 160 COMMERCE DR, ROCHESTER, MONROE, NEW YORK, 146233504

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3540875010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CJK MANUFACTURING LLC
Recipient Name Raw CJK MANUFACTURING LLC
Recipient Address 100 BOXART STREET, ROCHESTER, MONROE, NEW YORK, 14612-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2325.00
Face Value of Direct Loan 75000.00
Link View Page
3506785003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CJK MANUFACTURING, LLC
Recipient Name Raw CJK MANUFACTURING, LLC
Recipient Address 100 BOXART STREET, ROCHESTER, MONROE, NEW YORK, 14612-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4129.00
Face Value of Direct Loan 133200.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339402471 0213600 2013-09-10 100 BOXART STREET, ROCHESTER, NY, 14612
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-09-23
Emphasis N: AMPUTATE
Case Closed 2014-10-22

Related Activity

Type Complaint
Activity Nr 852167
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-09-25
Abatement Due Date 2013-10-26
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2013-10-17
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to caught by hazard: a) On or about 9/10/13 in the Heavy Gage area; employee was caught between the heated mold and the clamping devices of the shuttle frame during the operation of the Comet shuttle frame thermoforming machine and an emergency stop button was not located on the operator control panel. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2013-09-25
Abatement Due Date 2013-10-26
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2013-10-17
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 9/10/13 in the Heavy Gage area; employee was caught between the clamping devices of the shuttle frame during the operation of the Comet shuttle frame thermoforming machine. b) On or about 9/10/13 in the Heavy Gage area; employees were exposed to caught between hazards of the heated mold and the clamping device shuttle during the operation of the Dry Poll thermoforming machine. c) On or about 9/21/13 in the Comet Rotary production area; employees were exposed to caught between and struck by hazards of the rotating carousel shuttle on either side of the operator station. ABATEMENT DOCUMENTATION REQUIRED
314014846 0213600 2009-12-21 100 BOXART STREET, ROCHESTER, NY, 14612
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-12-22
Emphasis N: AMPUTATE
Case Closed 2010-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 B
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100039 B
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2010-01-05
Abatement Due Date 2010-01-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Nr Instances 2
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5316717103 2020-04-13 0219 PPP 160 Commerce Dr, ROCHESTER, NY, 14623-3504
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139422
Loan Approval Amount (current) 139422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-3504
Project Congressional District NY-25
Number of Employees 14
NAICS code 325211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140247.07
Forgiveness Paid Date 2020-11-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0013894 CJK MANUFACTURING LLC - KE9RP4NPAG59 160 COMMERCE DR, ROCHESTER, NY, 14623-3504
Capabilities Statement Link -
Phone Number 585-663-6370
Fax Number 585-663-6507
E-mail Address kwoodward@cjkmanufacturing.com
WWW Page www.cjkmanufacturing.com
E-Commerce Website -
Contact Person KEITH WOODWARD
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3A2F4
Year Established 1993
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative CUSTOM PLASTIC VACUUM FORMING & PLASTIC FABRICATIONS. TRAYS, OEM COMPONENTS, DISPLAYS, ETC. IN HOUSE DESIGN & ENGINEER CAPABILITIES. THIN & HEAVY GUAGE with CNC trimming.
Special Equipment/Materials FORMERS, DIE PRESSES, CNC, Thermwood 5-axis trimmer
Business Type Percentages Manufacturing (100 %)
Keywords Plastic, assemble, fabrication, thermoforming, vacuum forming
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Charles Tutty
Role (no title given)
Name Keith Woodward
Role (no title given)
Name Ralph Brandt
Role (no title given)

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 325211
NAICS Code's Description Plastics Material and Resin Manufacturing
Buy Green Yes
Code 326113
NAICS Code's Description Unlaminated Plastics Film and Sheet (except Packaging) Manufacturing
Buy Green Yes
Code 333511
NAICS Code's Description Industrial Mold Manufacturing
Buy Green Yes
Code 333993
NAICS Code's Description Packaging Machinery Manufacturing
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes
Code 424610
NAICS Code's Description Plastics Materials and Basic Forms and Shapes Merchant Wholesalers
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 561910
NAICS Code's Description Packaging and Labeling Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: New York Secretary of State