Search icon

BEJO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEJO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1997 (28 years ago)
Entity Number: 2179479
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1044 Parkway Street, Riverhead, NY, United States, 11901
Principal Address: 1044 PARKWAY STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN SUGLIA Chief Executive Officer 1044 PARKWAY STREET, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1044 Parkway Street, Riverhead, NY, United States, 11901

Unique Entity ID

Unique Entity ID:
Z85KCG7LJ2V8
CAGE Code:
7L3D9
UEI Expiration Date:
2022-07-01

Business Information

Activation Date:
2021-06-03
Initial Registration Date:
2016-03-23

Commercial and government entity program

CAGE number:
7L3D9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-06-03
SAM Expiration:
2022-07-01

Contact Information

POC:
BENJAMIN W.. SUGLIA

Form 5500 Series

Employer Identification Number (EIN):
113397814
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 1044 PARKWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2019-09-18 2023-09-07 Address 1044 PARKWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2019-03-07 2023-09-07 Address 1044 PARKWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2019-03-07 2019-09-18 Address 1044 PAKRWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1999-10-06 2019-03-07 Address PO BOX 890, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907000288 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210929001463 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190918060313 2019-09-18 BIENNIAL STATEMENT 2019-09-01
190307002012 2019-03-07 BIENNIAL STATEMENT 2017-09-01
030911002325 2003-09-11 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$329,215
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,215
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$333,391.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $329,210
Utilities: $1

Motor Carrier Census

DBA Name:
MATTITUCK MAIN ROAD LAUNDRY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 298-0237
Add Date:
2002-03-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
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