Search icon

JUNIPER ELBOW CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JUNIPER ELBOW CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1929 (96 years ago)
Entity Number: 25500
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 72-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 0

Share Par Value 251000

Type CAP

Chief Executive Officer

Name Role Address
ELLIOT J WIENER Chief Executive Officer 72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
JUNIPER ELBOW CO. INC. DOS Process Agent 72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Links between entities

Type:
Headquarter of
Company Number:
1251346
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-326-3786
Contact Person:
RHONDA TAYLOR
User ID:
P0277905
Trade Name:
JUNIPER ELBOW CO INC

Unique Entity ID

Unique Entity ID:
KLDTZDR12ZB7
CAGE Code:
97537
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
JUNIPER ELBOW CO INC
Activation Date:
2025-02-27
Initial Registration Date:
2002-03-29

Commercial and government entity program

CAGE number:
97537
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-26

Contact Information

POC:
RHONDA TAYLOR
Corporate URL:
http://www.juniperindustries.com

History

Start date End date Type Value
2025-02-20 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2025-02-20 2025-02-20 Address 72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, 2107, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2025-02-20 2025-02-20 Address 72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220002508 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230208000634 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210209060542 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190205060204 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170210006019 2017-02-10 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625PH737
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1097.50
Base And Exercised Options Value:
1097.50
Base And All Options Value:
1097.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511227731!WASHER,FLAT
Naics Code:
331529: OTHER NONFERROUS METAL FOUNDRIES (EXCEPT DIE-CASTING)
Product Or Service Code:
5310: NUTS AND WASHERS
Procurement Instrument Identifier:
SPE7M025V4389
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15120.00
Base And Exercised Options Value:
15120.00
Base And All Options Value:
15120.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-04
Description:
8511226990!DOOR,METAL,MARINE S
Naics Code:
336612: BOAT BUILDING
Product Or Service Code:
2040: MARINE HARDWARE AND HULL ITEMS
Procurement Instrument Identifier:
SPE4A625PH484
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
275.00
Base And Exercised Options Value:
275.00
Base And All Options Value:
275.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-02
Description:
8511221762!PIN,RETAINING
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1350000.00
Total Face Value Of Loan:
1350000.00
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:
1381892.00
Total Face Value Of Loan:
1381892.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-19
Type:
Complaint
Address:
72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-14
Type:
Complaint
Address:
72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-12-21
Type:
Complaint
Address:
72-15 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-18
Type:
Complaint
Address:
66-67 69TH STREET, MIDDLE VILLAGE, NY, 11379
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-08-15
Type:
Complaint
Address:
66-67 69TH STREET, MIDDLE VILLAGE, NY, 11379
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
162
Initial Approval Amount:
$1,350,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,350,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,360,069.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,349,997
Utilities: $1
Jobs Reported:
180
Initial Approval Amount:
$1,381,892
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,381,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,396,149.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,179,844
Utilities: $48,370
Mortgage Interest: $0
Rent: $138,900
Refinance EIDL: $0
Healthcare: $14778
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 326-3786
Add Date:
1984-04-11
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DANIELS
Party Role:
Plaintiff
Party Name:
JUNIPER ELBOW CO. INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State