Search icon

SJB SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SJB SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2000 (25 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 2510695
ZIP code: 14001
County: Erie
Place of Formation: Delaware
Principal Address: 5167 S PARK AVE, HAMBURG, NY, United States, 14075
Address: 8 indianola avenue, AKRON, NY, United States, 14001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8 indianola avenue, AKRON, NY, United States, 14001

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
STANLEY J. BLAS Chief Executive Officer 5167 S PARK AVE, HAMBURG, NY, United States, 14075

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:
1TCZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-11-17
SAM Expiration:
2023-11-15

Contact Information

POC:
STANLEY J. BLAS
Phone:
+1 716-649-8110
Fax:
+1 716-649-8051

Form 5500 Series

Employer Identification Number (EIN):
161582599
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-07 2024-12-03 Address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-05-23 2024-12-03 Address 5167 S PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2000-05-16 2014-05-07 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000227 2024-11-27 SURRENDER OF AUTHORITY 2024-11-27
200512060527 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180523006048 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160511006372 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140507007038 2014-05-07 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P420P0023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17970.00
Base And Exercised Options Value:
17970.00
Base And All Options Value:
17970.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-02
Description:
GEOTECHNICAL DRILLING AND LAB TESTING
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL
Procurement Instrument Identifier:
W912P420P0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2720.00
Base And Exercised Options Value:
2720.00
Base And All Options Value:
2720.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-22
Description:
OF NIAGARA GEOTECH SERVICES
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
B518: SPECIAL STUDIES/ANALYSIS- GEOPHYSICAL
Procurement Instrument Identifier:
W912P419F0014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-11862.50
Base And Exercised Options Value:
-11862.50
Base And All Options Value:
-11862.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-10
Description:
TESTING AND DRILLING
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
B518: SPECIAL STUDIES/ANALYSIS- GEOPHYSICAL

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
809285.00
Total Face Value Of Loan:
809285.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-27
Type:
Complaint
Address:
54 CENTRAL AVENUE, OWEGO, NY, 13827
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-07-09
Type:
Fat/Cat
Address:
BUTTON RD., WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-14
Type:
Referral
Address:
730 ALBERTA DRIVE BOULEVARD MALL, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-03
Type:
Complaint
Address:
401 WEST SHORE ROAD, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-08
Type:
Complaint
Address:
60 MILLER STREET, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
809285
Current Approval Amount:
809285
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
818419.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State