Search icon

CDJ ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CDJ ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2728979
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 262 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763
Principal Address: 262 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
JOHN CERRITO Chief Executive Officer 262 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

Unique Entity ID

CAGE Code:
894G1
UEI Expiration Date:
2020-02-19

Business Information

Activation Date:
2019-02-27
Initial Registration Date:
2019-02-19

History

Start date End date Type Value
2024-02-09 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-02 2024-05-22 Address 262 MIDDLE ISLAND RD, MEDFORD, NY, 11763, 1524, USA (Type of address: Chief Executive Officer)
2002-02-08 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-08 2024-05-22 Address 262 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001207 2024-05-22 CERTIFICATE OF AMENDMENT 2024-05-22
120309002707 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100303002603 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080212002848 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060306003104 2006-03-06 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
135782.00
Total Face Value Of Loan:
135782.00
Date:
2020-05-02
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:
127880.00
Total Face Value Of Loan:
127880.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$135,782
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,994.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,782
Jobs Reported:
9
Initial Approval Amount:
$127,880
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,450.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $127,880

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State