Search icon

R.J. INDUSTRIES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZT8HWP9ZRUT5 2025-03-08 75 E BETHPAGE RD, PLAINVIEW, NY, 11803, 4218, USA 75 EAST BETHPAGE ROAD, P.O. BOX 349, PLAINVIEW, NY, 11803, 0349, USA

Business Information

URL www.rjindustriesny.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2008-11-12
Entity Start Date 1997-09-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221320, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN NOONAN SACCONE
Address 75 EAST BETHPAGE ROAD, P.O. BOX 349, PLAINVIEW, NY, 11803, 0349, USA
Title ALTERNATE POC
Name WILLIAM DOREMUS
Address 75 EAST BETHPAGE ROAD, P.O. BOX 349, PLAINVIEW, NY, 11803, 0349, USA
Government Business
Title PRIMARY POC
Name LYNN NOONAN SACCONE
Address 75 EAST BETHPAGE ROAD, P.O. BOX 349, PLAINVIEW, NY, 11803, 0349, USA
Title ALTERNATE POC
Name WILLIAM DOREMUS
Address 75 EAST BETHPAGE ROAD, P.O. BOX 349, PLAINVIEW, NY, 11803, 0349, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2023 113401288 2024-05-16 R.J. INDUSTRIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VU TRAN
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2022 113401288 2023-06-16 R.J. INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing VU TRAN
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2021 113401288 2022-05-06 R.J. INDUSTRIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing VU TRAN
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2020 113401288 2021-06-07 R.J. INDUSTRIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing VU TRAN
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2019 113401288 2020-05-14 R.J. INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing VU TRAN
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2018 113401288 2019-07-31 R.J. INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing VU TRAN
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2017 113401288 2018-10-11 R.J. INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing VU TRAN
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2016 113401288 2017-07-17 R.J. INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing WILLIAM DOREMUS
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2015 113401288 2016-08-01 R.J. INDUSTRIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing WILLIAM DOREMUS
R.J. INDUSTRIES, INC. 401(K) & PROFIT SHARING PLAN 2014 113401288 2015-04-13 R.J. INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5168459772
Plan sponsor’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113401288
Plan administrator’s name R.J. INDUSTRIES, INC.
Plan administrator’s address 75 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5168459772

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing WILLIAM DOREMUS

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

Permits

Number Date End date Type Address
Q022025086A51 2025-03-27 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BORDEN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022025086A52 2025-03-27 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BORDEN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022025086A75 2025-03-27 2025-05-31 CROSSING SIDEWALK BORDEN AVENUE, QUEENS, FROM STREET REVIEW AVENUE TO STREET BODY OF WATER
Q022025086A47 2025-03-27 2025-05-31 CROSSING SIDEWALK BORDEN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022025086A48 2025-03-27 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED BORDEN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022025086A49 2025-03-27 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED BORDEN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022025086A76 2025-03-27 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED BORDEN AVENUE, QUEENS, FROM STREET REVIEW AVENUE TO STREET BODY OF WATER
Q022025086A50 2025-03-27 2025-05-31 TEMP. CONST. SIGNS/MARKINGS BORDEN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q022025086A79 2025-03-27 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BORDEN AVENUE, QUEENS, FROM STREET REVIEW AVENUE TO STREET BODY OF WATER
Q022025086A78 2025-03-27 2025-05-31 TEMP. CONST. SIGNS/MARKINGS BORDEN AVENUE, QUEENS, FROM STREET REVIEW AVENUE TO STREET BODY OF WATER

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 12 ALLENBY DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-06-18 Address 75 East Bethpage Road, Plainview, NY, 11803, USA (Type of address: Service of Process)
2024-01-24 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-06-18 Address 75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-06-18 Address 12 ALLENBY DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 12 ALLENBY DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2022-12-03 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-25 2024-01-24 Address 12 ALLENBY DRIVE, FORT SALONGA, NY, 11768, 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
990927002087 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970902000239 1997-09-02 CERTIFICATE OF INCORPORATION 1997-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data VICTORY BOULEVARD, FROM STREET BODY OF WATER TO STREET UNNAMED STREET No data Street Construction Inspections: Pick-Up Department of Transportation PERMIT IS REQUIRED IF THIS SIGNAGE IS BEING POSTED AS PER 34RCNY 2-11 (E)(12)(IX) OF HIGHWAY RULES. NO PERMIT FOR THIS SIGNAGE ON RECORD. ID BY ACTIVE PERMIT #S012024359A86.
2025-03-21 No data VICTORY BOULEVARD, FROM STREET BODY OF WATER TO STREET UNNAMED STREET No data Street Construction Inspections: Active Department of Transportation PERMIT CHECK > CONTAINER ON SITE
2025-03-17 No data VICTORY BOULEVARD, FROM STREET BODY OF WATER TO STREET UNNAMED STREET No data Street Construction Inspections: Active Department of Transportation Drill rig behind fence
2025-03-12 No data VICTORY BOULEVARD, FROM STREET BODY OF WATER TO STREET UNNAMED STREET No data Street Construction Inspections: Active Department of Transportation Refuse container behind barriers/fence
2025-01-28 No data BORDEN AVENUE, FROM STREET REVIEW AVENUE TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2025-01-27 No data BORDEN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk
2025-01-24 No data VICTORY BOULEVARD, FROM STREET BODY OF WATER TO STREET UNNAMED STREET No data Street Construction Inspections: Active Department of Transportation PORT O SANS ON SITE
2024-12-28 No data VICTORY BOULEVARD, FROM STREET BODY OF WATER TO STREET UNNAMED STREET No data Street Construction Inspections: Post-Audit Department of Transportation TEMPORARY RESTORARIONS IN ROADWAY-NP#S012024359A86
2024-12-16 No data BORDEN AVENUE, FROM STREET REVIEW AVENUE TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation Valid permit for jersey barriers and equipment behind b.o. fence.
2024-12-16 No data BORDEN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation Valid permit for crossing sidewalk. Building operation equipment occupying sidewalk and portion of roadway. Underneath the elevated LIE, on Borden Avenue.

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897178303 2021-01-21 0235 PPS 75 E Bethpage Rd, Plainview, NY, 11803-4225
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870000
Loan Approval Amount (current) 870000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4225
Project Congressional District NY-03
Number of Employees 33
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 877150.68
Forgiveness Paid Date 2021-11-24
7463887205 2020-04-28 0235 PPP 75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1044840
Loan Approval Amount (current) 1044840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 125
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1056920.07
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1808410 Intrastate Non-Hazmat 2024-07-19 40308 2023 6 3 Private(Property)
Legal Name R J INDUSTRIES INC
DBA Name -
Physical Address 75 EAST BETH PAGE RD, PLAINVIEW, NY, 11803, US
Mailing Address PO BOX 349, PLAINVIEW, NY, 11803, US
Phone (516) 845-9772
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L95000097
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 97968MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GTXGEB81775
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State