Search icon

S.J. ENERGY PARTNERS, INC.

Company Details

Name: S.J. ENERGY PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2009 (16 years ago)
Entity Number: 3811247
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 155 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 601 UNION STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICE OF THANIEL J. BEINERT DOS Process Agent 155 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JOSEPH D'ARCO Chief Executive Officer 601 UNION STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2009-05-15 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210518060300 2021-05-18 BIENNIAL STATEMENT 2021-05-01
170516006126 2017-05-16 BIENNIAL STATEMENT 2017-05-01
131202006095 2013-12-02 BIENNIAL STATEMENT 2013-05-01
090515000619 2009-05-15 CERTIFICATE OF INCORPORATION 2009-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
34900.00
Total Face Value Of Loan:
34900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34900
Current Approval Amount:
34900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35322.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State