Search icon

P. J EXTERIORS, INC.

Headquarter

Company Details

Name: P. J EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1977 (48 years ago)
Entity Number: 437512
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1589 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 1589 RTE 376, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIM LAMPI DOS Process Agent 1589 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
JIM LAMPI Chief Executive Officer 1589 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Links between entities

Type:
Headquarter of
Company Number:
F99000000035
State:
FLORIDA
Type:
Headquarter of
Company Number:
0783259
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141596727
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 1589 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2022-12-03 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2001-06-20 2023-09-28 Address 1589 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-06-20 2003-06-12 Address 1589 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230928003212 2023-09-28 BIENNIAL STATEMENT 2023-06-01
110805002409 2011-08-05 BIENNIAL STATEMENT 2011-06-01
20110217030 2011-02-17 ASSUMED NAME CORP INITIAL FILING 2011-02-17
090615002248 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070720003258 2007-07-20 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
60100.00
Total Face Value Of Loan:
60100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-27
Type:
Complaint
Address:
SOUTH HILLS MALL, POUGHKEEPSIE, NY, 12601
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1992-07-17
Type:
Complaint
Address:
MARIST COLLEGE, RTE 9, CHAMPAGNE HALL, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60100
Current Approval Amount:
60100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60653.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State