Search icon

CDJ STAMPING, INC.

Company Details

Name: CDJ STAMPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2002 (23 years ago)
Entity Number: 2715144
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 146 HALSTEAD STREET, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M9R1D172CPM8 2025-03-21 146 HALSTEAD ST STE 123, ROCHESTER, NY, 14610, 1954, USA 146 HALSTEAD ST STE 123, ROCHESTER, NY, 14610, USA

Business Information

URL www.cdjstamping.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2010-11-08
Entity Start Date 1959-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322299, 326140, 326150, 326199, 326299, 339991
Product and Service Codes 5330, 5365, 9310, 9320, 9330, 9390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY MERKLINGER
Role PRESIDENT
Address 146 HALSTEAD ST., ROCHESTER, NY, 14610, 1947, USA
Title ALTERNATE POC
Name JASON SCHULMERICH
Role VICE PRESIDENT
Address 146 HALSTEAD ST., ROCHESTER, NY, 14610, 1947, USA
Government Business
Title PRIMARY POC
Name TIMOTHY MERKLINGER
Role PRESIDENT
Address 146 HLASTEAD ST., ROCHESTER, NY, 14610, 1947, USA
Title ALTERNATE POC
Name JASON SCHULMERICH
Role VICE PRESIDENT
Address 146 HALSTEAD ST., ROCHESTER, NY, 14610, 1947, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
66RC4 Active U.S./Canada Manufacturer 2010-11-15 2024-04-04 2029-04-04 2025-03-21

Contact Information

POC TIMOTHY MERKLINGER
Phone +1 585-224-8120
Fax +1 585-224-8201
Address 146 HALSTEAD ST STE 123, ROCHESTER, MONROE, NY, 14610 1954, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 HALSTEAD STREET, ROCHESTER, NY, United States, 14610

Filings

Filing Number Date Filed Type Effective Date
150205000375 2015-02-05 ANNULMENT OF DISSOLUTION 2015-02-05
DP-1846957 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020104000364 2002-01-04 CERTIFICATE OF INCORPORATION 2002-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9474277302 2020-05-02 0219 PPP 146 Halstead Street, Suite 123, ROCHESTER, NY, 14610
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23003.93
Forgiveness Paid Date 2021-03-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1363672 CDJ STAMPING, INC - M9R1D172CPM8 146 HALSTEAD ST STE 123, ROCHESTER, NY, 14610-1954
Capabilities Statement Link -
Phone Number 585-224-8120
Fax Number 585-224-8201
E-mail Address tmerklinger@cdjstamping.com
WWW Page www.cdjstamping.com
E-Commerce Website -
Contact Person TIMOTHY MERKLINGER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 66RC4
Year Established 1959
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Small Yes
Code 322299
NAICS Code's Description All Other Converted Paper Product Manufacturing
Small Yes
Code 326140
NAICS Code's Description Polystyrene Foam Product Manufacturing
Small Yes
Code 326150
NAICS Code's Description Urethane and Other Foam Product (except Polystyrene) Manufacturing
Small Yes
Code 326299
NAICS Code's Description All Other Rubber Product Manufacturing
Small Yes
Code 339991
NAICS Code's Description Gasket, Packing, and Sealing Device Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State