Search icon

GROUP J, INC.

Company Details

Name: GROUP J, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1997 (28 years ago)
Entity Number: 2197094
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 600 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
JOSEPH OWENS Chief Executive Officer 600 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4KXB6
UEI Expiration Date:
2017-06-10

Business Information

Activation Date:
2016-06-10
Initial Registration Date:
2006-10-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4KXB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-02-14

Contact Information

POC:
JOHN OWENS
Phone:
+1 516-931-6300
Fax:
+1 516-931-6348

Form 5500 Series

Employer Identification Number (EIN):
113409055
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-27 2019-11-01 Address 600 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2001-11-01 2012-01-27 Address 380 NORTH BROADWAY, SUITE 400, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2001-11-01 2012-01-27 Address 380 NORTH BROADWAY, SUITE 400, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-12-08 2012-01-27 Address 2529 CEDAR SWAMP ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1999-12-08 2001-11-01 Address 2529 CEDAR SWAMP ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191101061030 2019-11-01 BIENNIAL STATEMENT 2019-11-01
131108006516 2013-11-08 BIENNIAL STATEMENT 2013-11-01
120127002974 2012-01-27 BIENNIAL STATEMENT 2011-11-01
060109002825 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031104002643 2003-11-04 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2021-11-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
904000.00
Total Face Value Of Loan:
904000.00
Date:
2021-01-23
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:
149763.50
Total Face Value Of Loan:
149763.50
Date:
2020-04-28
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131132.6
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149763.5
Current Approval Amount:
149763.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151281.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State