Search icon

E-J ELECTRIC LLC

Company Details

Name: E-J ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2014 (10 years ago)
Entity Number: 4673598
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-41 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MWHQZ8RFDAC4 2025-03-11 6601 JOY RD, EAST SYRACUSE, NY, 13057, 1127, USA 6601 JOY RD, EAST SYRACUSE, NY, 13057, 1127, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2022-06-28
Entity Start Date 2014-12-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVE FERGUSON
Address 6601 JOY ROAD, EAST SYRACUSE, NY, 13057, USA
Government Business
Title PRIMARY POC
Name DAVE FERGUSON
Address 6601 JOY ROAD, EAST SYRACUSE, NY, 13057, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
E-J ELECTRIC LLC DOS Process Agent 46-41 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-03-29 2024-12-06 Address 46-41 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-11-14 2020-01-30 Name E-J ELECTRIC ROADWAY, LLC
2014-12-02 2019-11-14 Name E-J ELECTRIC POWER, LLC
2014-12-02 2023-03-29 Address 46-41 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000033 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230329003194 2023-03-29 BIENNIAL STATEMENT 2022-12-01
220804001045 2022-08-04 BIENNIAL STATEMENT 2020-12-01
200130000370 2020-01-30 CERTIFICATE OF AMENDMENT 2020-01-30
191114000648 2019-11-14 CERTIFICATE OF AMENDMENT 2019-11-14
181203006995 2018-12-03 BIENNIAL STATEMENT 2018-12-01
150325000461 2015-03-25 CERTIFICATE OF PUBLICATION 2015-03-25
141202000080 2014-12-02 ARTICLES OF ORGANIZATION 2014-12-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2881997 E-J ELECTRIC LLC - MWHQZ8RFDAC4 6601 JOY RD, EAST SYRACUSE, NY, 13057-1127
Capabilities Statement Link -
Phone Number 718-392-3928
Fax Number -
E-mail Address amayol@ej1899.com
WWW Page -
E-Commerce Website -
Contact Person DAVE FERGUSON
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 9BFV4
Year Established 2014
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State