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

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
Corporate URL:
http://www.sjbempire.net

Form 5500 Series

Employer Identification Number (EIN):
161582599
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
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:

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

Jobs Reported:
74
Initial Approval Amount:
$809,285
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$809,285
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$818,419.94
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $809,285

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State