Search icon

CDJ ELECTRIC INC.

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

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
040302002527 2004-03-02 BIENNIAL STATEMENT 2004-02-01
020208000273 2002-02-08 CERTIFICATE OF INCORPORATION 2002-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329058306 2021-01-30 0235 PPS 91 Bridge Rd, Hauppauge, NY, 11788-5233
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135782
Loan Approval Amount (current) 135782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5233
Project Congressional District NY-02
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136994.38
Forgiveness Paid Date 2021-12-28
1991647700 2020-05-01 0235 PPP 91 BRIDGE RD, HAUPPAUGE, NY, 11788
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127880
Loan Approval Amount (current) 127880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129450.01
Forgiveness Paid Date 2021-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State