Search icon

BIJAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BIJAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (28 years ago)
Entity Number: 2218471
ZIP code: 11763
County: Suffolk
Place of Formation: Ohio
Address: 2695 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
PRAKASH G PATEL Chief Executive Officer 2 FOLIE COURT, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
PRAKASH G PATEL DOS Process Agent 2695 ROUTE 112, MEDFORD, NY, United States, 11763

Unique Entity ID

CAGE Code:
3DNJ7
UEI Expiration Date:
2017-01-14

Business Information

Doing Business As:
FAIRFIELD INN BY MARIOT
Division Name:
FAIRFIELD INN BY MARRIOTT MEDFORD
Activation Date:
2016-01-15
Initial Registration Date:
2003-02-14

Commercial and government entity program

CAGE number:
3DNJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
BARBARA MONTALBANO
Corporate URL:
www.marriott.com/ispmf

Form 5500 Series

Employer Identification Number (EIN):
311195931
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-12 2016-12-05 Address 8 HARNES RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2002-11-14 2004-02-12 Address 8 HARNESS RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2002-11-14 2012-06-28 Address 2695 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2002-11-14 2004-02-12 Address 2695 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1998-01-15 2002-11-14 Address 209 SPRUCE DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205006921 2016-12-05 BIENNIAL STATEMENT 2016-01-01
120628002266 2012-06-28 BIENNIAL STATEMENT 2012-01-01
100319003041 2010-03-19 BIENNIAL STATEMENT 2010-01-01
040212002632 2004-02-12 BIENNIAL STATEMENT 2004-01-01
021114002163 2002-11-14 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8E24F9A02
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
5125.00
Base And Exercised Options Value:
5125.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-29
Description:
UTA LODGING FOR 9 MONTHS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W50S8E23F9A03
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
7056.00
Base And Exercised Options Value:
250000.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-19
Description:
UTA LODGING FOR 9 MONTHS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W50S8E23F9A01
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
4777.50
Base And Exercised Options Value:
4777.50
Base And All Options Value:
4777.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-01
Description:
UTA LODGING FOR 9 MONTHS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
409167.00
Total Face Value Of Loan:
409167.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-09
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:
292200.00
Total Face Value Of Loan:
292200.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$292,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$297,475.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $292,200
Jobs Reported:
49
Initial Approval Amount:
$409,167
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,167
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$412,899.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $409,164
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State