Search icon

RJI CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RJI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2015 (10 years ago)
Entity Number: 4714848
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 189 August Circle, EAST NORTHPORT, NY, United States, 11731
Principal Address: Hand And Stone Massage and Facial Spa, 315 Walt Whitman Road, Huntington Station, NY, United States, 11747

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RUSSELL J. IMBESI Agent 40 EARL ROAD, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
RUSSELL J. IMBESI DOS Process Agent 189 August Circle, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
RUSSELL J IMBESI Chief Executive Officer 189 AUGUST CIRCLE, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Type Date End date Address
AEB-23-01634 Appearance Enhancement Business License 2023-08-16 2027-08-16 315 Walt Whitman Rd, Huntington Station, NY, 11746-4112
AEB-23-01634 DOSAEBUSINESS 2023-08-16 2027-08-16 315 Walt Whitman Rd, Huntington Station, NY, 11746

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 18 GREENWICH AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 189 AUGUST CIRCLE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-09-14 2025-02-01 Address 18 GREENWICH AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201041246 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230914001609 2023-09-14 BIENNIAL STATEMENT 2023-02-01
150223010413 2015-02-23 CERTIFICATE OF INCORPORATION 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
68490.00
Total Face Value Of Loan:
68490.00
Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
68490.00
Total Face Value Of Loan:
68490.00
Date:
2016-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
303600.00
Total Face Value Of Loan:
303600.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68490
Current Approval Amount:
68490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68978.49
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68490
Current Approval Amount:
68490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68930.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State