Search icon

R.J. INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.J. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176418
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 75 East Bethpage Road, Plainview, NY, United States, 11803
Principal Address: 12 Allenby Drive, Ft. Salonga, NY, United States, 11768

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD O FELICETTA Chief Executive Officer 75 EAST BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
WILLIAM DOREMUS DOS Process Agent 75 East Bethpage Road, Plainview, NY, United States, 11803

Unique Entity ID

Unique Entity ID:
ZT8HWP9ZRUT5
CAGE Code:
58WC5
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-06
Initial Registration Date:
2008-11-12

Commercial and government entity program

CAGE number:
58WC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
LYNN NOONAN SACCONE
Corporate URL:
www.rjindustriesny.com

Form 5500 Series

Employer Identification Number (EIN):
113401288
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S012025182A18 2025-07-01 2025-08-01 DEP CONTRACTOR MAJOR INSTALLATION SEWER VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BODY OF WATER TO STREET UNNAMED STREET
S022025182A04 2025-07-01 2025-08-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BODY OF WATER TO STREET UNNAMED STREET
S012025182A16 2025-07-01 2025-08-01 DEP CONTRACTOR MAJOR INSTALLATION WATER VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BODY OF WATER TO STREET UNNAMED STREET
S012025182A17 2025-07-01 2025-08-01 DEP CONTRACTOR MAJOR INSTALLATION WATER VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BODY OF WATER TO STREET UNNAMED STREET
S022025182A00 2025-07-01 2025-08-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BODY OF WATER TO STREET UNNAMED STREET

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 12 ALLENBY DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-01-24 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618000765 2024-06-14 CERTIFICATE OF AMENDMENT 2024-06-14
240124003173 2024-01-24 BIENNIAL STATEMENT 2024-01-24
180525002028 2018-05-25 BIENNIAL STATEMENT 2017-09-01
080630000449 2008-06-30 CERTIFICATE OF AMENDMENT 2008-06-30
030916002494 2003-09-16 BIENNIAL STATEMENT 2003-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225094 Office of Administrative Trials and Hearings Issued Settled 2022-10-27 1500 2023-06-12 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$870,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$870,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$877,150.68
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $869,996
Utilities: $1
Jobs Reported:
125
Initial Approval Amount:
$1,044,840
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,044,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,056,920.07
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,044,840

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-05
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State