Search icon

PJL REPORTING, INC.

Company Details

Name: PJL REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492484
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 235 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
PAUL LOMBARDI Chief Executive Officer 235 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

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.

Unique Entity ID:
WD9PZMNTJZ23
CAGE Code:
3HE68
UEI Expiration Date:
2024-06-06

Business Information

Doing Business As:
PJL REPORTING INC
Activation Date:
2023-06-09
Initial Registration Date:
2003-08-18

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:
3HE68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-05
CAGE Expiration:
2029-06-05
SAM Expiration:
2025-06-03

Contact Information

POC:
PAUL LOMBARDI
Phone:
+1 631-712-6106

History

Start date End date Type Value
2006-04-11 2017-11-22 Address 96 EAGLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-04-11 2017-11-22 Address 96 EAGLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2006-04-11 2017-11-22 Address 96 EAGLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2000-03-29 2006-04-11 Address 732 SMITHTOWN BY-PASS STE A54, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171122002006 2017-11-22 BIENNIAL STATEMENT 2016-03-01
080604002258 2008-06-04 BIENNIAL STATEMENT 2008-03-01
060411002743 2006-04-11 BIENNIAL STATEMENT 2006-03-01
000329000865 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ17XUSA530008
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-10-01
Description:
IGF::OT::IGF - TRANSCRIPTS FROM DISTRICT COURT RERPORTER
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
SECHQ115P0136
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2015-07-20
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS, FOR COURT REPORTER.
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
SECHQ114P0204
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2014-09-19
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS, FOR COURT REPORTER.
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
4165.00
Total Face Value Of Loan:
4165.00
Date:
2020-06-23
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:
4165.00
Total Face Value Of Loan:
4165.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4165
Current Approval Amount:
4165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4195.05
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4165
Current Approval Amount:
4165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4197.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State