Search icon

CEJJ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEJJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1967 (58 years ago)
Entity Number: 211285
ZIP code: 12156
County: Rensselaer
Place of Formation: New York
Address: 939 ROUTE 9, SCHODACK, NY, United States, 12156
Principal Address: 939 ROUTE 9, SCHODACK LANDING, NY, United States, 12156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 939 ROUTE 9, SCHODACK, NY, United States, 12156

Chief Executive Officer

Name Role Address
JON PFEFFER Chief Executive Officer 939 ROUTE 9, SCHODACK LANDING, NY, United States, 12156

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-897-3502
Contact Person:
JON PFEFFER
User ID:
P0743864
Trade Name:
CEJJ INC

Unique Entity ID

Unique Entity ID:
LKJ4AG5X8B14
CAGE Code:
4BMH4
UEI Expiration Date:
2025-03-20

Business Information

Doing Business As:
CEJJ INC
Activation Date:
2024-03-22
Initial Registration Date:
2006-02-28

Commercial and government entity program

CAGE number:
4BMH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2029-03-22
SAM Expiration:
2025-03-20

Contact Information

POC:
JON PFEFFER

History

Start date End date Type Value
2023-08-28 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-19 2001-06-19 Address RTE 9 & B1 EXIT, SCHODACK LANDING, NY, 12156, 9714, USA (Type of address: Chief Executive Officer)
1993-01-28 2001-06-19 Address RT. 9 & B1 EXIT, SCHODACK LANDING, NY, 12156, USA (Type of address: Principal Executive Office)
1993-01-28 1997-06-19 Address RT.9 & B1 EXIT, SCHODACK LANDING, NY, 12156, USA (Type of address: Chief Executive Officer)
1993-01-28 2001-06-19 Address RT 9 & B1 EXIT, SCHODACK LANDING, NY, 12156, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060295 2021-06-02 BIENNIAL STATEMENT 2021-06-01
150608006061 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130611006767 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110613002815 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090603002979 2009-06-03 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S220P5017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30124.00
Base And Exercised Options Value:
30124.00
Base And All Options Value:
30124.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-08-14
Description:
HYDRAULIC SYSTEM WITH INSTALLATION
Naics Code:
332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
W911S220P5005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
61800.00
Base And Exercised Options Value:
61800.00
Base And All Options Value:
61800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-01-14
Description:
ROLL OFF TRUCK LEASE
Naics Code:
336120: HEAVY DUTY TRUCK MANUFACTURING
Product Or Service Code:
2320: TRUCKS AND TRUCK TRACTORS, WHEELED
Procurement Instrument Identifier:
W911S219P0164
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
66950.04
Base And Exercised Options Value:
66950.04
Base And All Options Value:
66950.04
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-12-12
Description:
ROLL OFF CONTAINER TRUCK RENTAL
Naics Code:
336120: HEAVY DUTY TRUCK MANUFACTURING
Product Or Service Code:
2320: TRUCKS AND TRUCK TRACTORS, WHEELED

USAspending Awards / Financial Assistance

Date:
2020-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
155800.00
Total Face Value Of Loan:
155800.00
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:
155800.00
Total Face Value Of Loan:
155800.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$155,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,498.86
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $155,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 897-3502
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State