Search icon

P J R INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P J R INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1997 (28 years ago)
Entity Number: 2179583
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1951 HAMBURG TURNPIKE, BUFFALO, NY, United States, 14218
Principal Address: 1951 HAMBURG TPKE, BUFFALO, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTHSIDE PRECAST PRODUCTS DOS Process Agent 1951 HAMBURG TURNPIKE, BUFFALO, NY, United States, 14218

Chief Executive Officer

Name Role Address
RICHARD WORKMAN Chief Executive Officer 1951 HAMBURG TPKE, BUFFALO, NY, United States, 14218

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-825-1155
Contact Person:
RICK WORKMAN
User ID:
P0716584

Unique Entity ID

Unique Entity ID:
JBUTNZAEK983
CAGE Code:
488H4
UEI Expiration Date:
2025-11-18

Business Information

Activation Date:
2024-11-19
Initial Registration Date:
2005-12-01

Commercial and government entity program

CAGE number:
488H4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-19
CAGE Expiration:
2029-11-19
SAM Expiration:
2025-11-18

Contact Information

POC:
RICK WORKMAN

History

Start date End date Type Value
2009-09-17 2015-09-01 Address 1951 HAMBURG TPKE, BUFFALO, NY, 14218, USA (Type of address: Chief Executive Officer)
2007-10-17 2009-09-17 Address 1951 HAMBURG TPKE, BUFFALO, NY, 14218, USA (Type of address: Principal Executive Office)
2003-08-28 2009-09-17 Address 1951 HAMBURG TPKE, BUFFALO, NY, 14118, USA (Type of address: Chief Executive Officer)
2001-09-04 2017-10-27 Address 1951 HAMBURG TPKE, BUFFALO, NY, 14218, USA (Type of address: Service of Process)
1999-11-08 2007-10-17 Address 76 OLD ORCHARD LN, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190906060171 2019-09-06 BIENNIAL STATEMENT 2019-09-01
171027006037 2017-10-27 BIENNIAL STATEMENT 2017-09-01
150901006261 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130912006404 2013-09-12 BIENNIAL STATEMENT 2013-09-01
120126002734 2012-01-26 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
280400.00
Total Face Value Of Loan:
280400.00
Date:
2015-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
997500.00
Total Face Value Of Loan:
997500.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$280,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$283,250.09
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $210,300
Utilities: $35,050
Rent: $35,050

Motor Carrier Census

DBA Name:
SOUTHSIDE PRECAST PRODUCTS
Carrier Operation:
Interstate
Fax:
(716) 825-1155
Add Date:
1999-10-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1999-06-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
P J R INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State