Search icon

JPJ ELECTRONIC COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JPJ ELECTRONIC COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2015 (10 years ago)
Entity Number: 4820188
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 1 W. WHITESBORO ST, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JPJ ELECTRONIC COMMUNICATIONS, INC. DOS Process Agent 1 W. WHITESBORO ST, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address
RENEE READE Chief Executive Officer 1 W. WHITESBORO ST, YORKVILLE, NY, United States, 13495

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-733-4925
Contact Person:
GRANT READE
User ID:
P2111945
Trade Name:
JPJ ELECTRONIC COMMUNICATIONS INC

Unique Entity ID

Unique Entity ID:
TVGKH3L3D4H1
CAGE Code:
1L190
UEI Expiration Date:
2025-08-15

Business Information

Doing Business As:
JPJ ELECTRONIC COMMUNICATIONS INC
Activation Date:
2024-08-19
Initial Registration Date:
2016-05-24

Commercial and government entity program

CAGE number:
1L190
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-19
CAGE Expiration:
2029-08-19
SAM Expiration:
2025-08-15

Contact Information

POC:
GRANT J. READE
Corporate URL:
www.jpje.com

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 1 W. WHITESBORO ST, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
2019-05-23 2023-09-21 Address 1 W. WHITESBORO ST, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
2015-09-16 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-16 2023-09-21 Address 7 2ND STREET, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921003071 2023-09-21 BIENNIAL STATEMENT 2023-09-01
211107000106 2021-11-07 BIENNIAL STATEMENT 2021-11-07
190523060011 2019-05-23 BIENNIAL STATEMENT 2017-09-01
151202000557 2015-12-02 CERTIFICATE OF AMENDMENT 2015-12-02
150916000065 2015-09-16 CERTIFICATE OF INCORPORATION 2015-09-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJM17A41P1002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3994.44
Base And Exercised Options Value:
3994.44
Base And All Options Value:
11983.32
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-09-05
Description:
IGF::OT::IGF - EDACS UTICA AIRTIME
Naics Code:
443142: ELECTRONICS STORES
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
DJM16A34P0301
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4060.00
Base And Exercised Options Value:
4060.00
Base And All Options Value:
4060.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-08-12
Description:
JPJ ELECTRONICS - CONTINUING SERVICE EDACS PORT RADIO SYRACUSE DIV (11 RADIOS) IGF::OT::IGF
Naics Code:
517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS
Procurement Instrument Identifier:
DJM16A41P0177
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3227.62
Base And Exercised Options Value:
3227.62
Base And All Options Value:
3227.62
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-01-27
Description:
RETROFIT 2015 IMPALA (ALBANY)
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
196720.00
Total Face Value Of Loan:
196720.00
Date:
2020-04-13
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:
192975.00
Total Face Value Of Loan:
192975.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$192,975
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,767.29
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $192,975
Jobs Reported:
17
Initial Approval Amount:
$196,720
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,902.78
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $196,719

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 733-4925
Add Date:
2024-07-05
Operation Classification:
Private(Property)
power Units:
0
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State