Search icon

R & J GLOBAL INDUSTRIES INC

Company claim

Is this your business?

Get access!

Company Details

Name: R & J GLOBAL INDUSTRIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333488
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: PO BOX 561, LATHAM, NY, United States, 12110
Principal Address: 38 DUSSAULT DR, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 561, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
MARIBEL MARTINEZ-BRADWELL Chief Executive Officer 38 DUSSAULT DR, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-690-8819
Contact Person:
JASON BRADWELL
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/L8H5M7JPPJX7
User ID:
P1147944

Unique Entity ID

Unique Entity ID:
L8H5M7JPPJX7
CAGE Code:
5RNJ4
UEI Expiration Date:
2026-03-31

Business Information

Activation Date:
2025-04-02
Initial Registration Date:
2009-10-15

Commercial and government entity program

CAGE number:
5RNJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
JASON BRADWELL
Corporate URL:
www.rjglobalindustries.com

History

Start date End date Type Value
2006-03-14 2020-03-09 Address 38 DUSSAULT DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-03-14 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200309000313 2020-03-09 CERTIFICATE OF AMENDMENT 2020-03-09
140307006775 2014-03-07 BIENNIAL STATEMENT 2014-03-01
100825002016 2010-08-25 BIENNIAL STATEMENT 2010-03-01
060314000521 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0425D0001
Award Or Idv Flag:
IDV
Action Obligation:
13750.00
Base And All Options Value:
13750.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-23
Description:
PROJECT BIANNUAL AIR AND BULK SAMPLING AT 26 FEDERAL PLAZA AND 1 FEDERAL PLAZA, NEW YORK, NY
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
R428: SUPPORT- PROFESSIONAL: INDUSTRIAL HYGIENICS
Procurement Instrument Identifier:
47PC0525F0111
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
26310.00
Base And Exercised Options Value:
26310.00
Base And All Options Value:
26310.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-17
Description:
CELLER - BASEMENT CMU WALL SAMPLING AND MONITORING. EMANUEL CELLER U.S. COURTHOUSE. BROOKLYN, NY
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
R428: SUPPORT- PROFESSIONAL: INDUSTRIAL HYGIENICS
Procurement Instrument Identifier:
47PC0425F0096
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
31200.00
Base And Exercised Options Value:
31200.00
Base And All Options Value:
31200.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-02-20
Description:
JFK - CBP-IMF FACILITY FLOORING ABATEMENT MONITORING, 250 BOUNDARY RD, BROOKLYN, NY
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
R428: SUPPORT- PROFESSIONAL: INDUSTRIAL HYGIENICS

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
15480.73
Total Face Value Of Loan:
15480.73

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,480.73
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,480.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,578.28
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $15,478.73
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State