Search icon

K.J.D.E. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K.J.D.E. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685599
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 5894 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K.J. ELECTRIC DOS Process Agent 5894 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
CAROL HONSINGER Chief Executive Officer 5894 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Unique Entity ID

Unique Entity ID:
DFBKK72W4J74
CAGE Code:
1AV36
UEI Expiration Date:
2026-01-10

Business Information

Doing Business As:
KJDE CORP
Activation Date:
2025-01-13
Initial Registration Date:
2002-01-08

Commercial and government entity program

CAGE number:
1AV36
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-10

Contact Information

POC:
KENNY JACOBS
Corporate URL:
http://www.kjelectric.com

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, 2124, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-03-03 2023-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, 2124, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000200 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303000685 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210317060552 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190308060060 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170621006128 2017-06-21 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT14P0084
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5295.00
Base And Exercised Options Value:
5295.00
Base And All Options Value:
5295.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-06
Description:
IGF::OT::IGF REBUILD CRANE MOTOR
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
J039: MAINT/REPAIR/REBUILD OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT
Procurement Instrument Identifier:
W911PT13P0299
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5750.00
Base And Exercised Options Value:
5750.00
Base And All Options Value:
5750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-04
Description:
IGF:OT::IGF SERVO MOTOR REPAIR MOD TO INCREASE ORDER TO COMPLETE REPAIRS
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
J034: MAINT/REPAIR/REBUILD OF EQUIPMENT- METALWORKING MACHINERY
Procurement Instrument Identifier:
DTSL5512AP043
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-10-01
Description:
PROVIDE SERVICES AND PARTS TO REPAIR GOVERNMENT-OWNED MOTORS AND FURNISH MISC. ELECTRICAL PARTS AND SUPPLIES.
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
993940.00
Total Face Value Of Loan:
993940.00
Date:
2020-04-15
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:
993900.00
Total Face Value Of Loan:
993900.00

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$993,940
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$993,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,000,312.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $993,936
Utilities: $1
Jobs Reported:
77
Initial Approval Amount:
$993,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$993,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$999,641.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $749,960
Utilities: $0
Mortgage Interest: $0
Rent: $140,000
Refinance EIDL: $0
Healthcare: $103940
Debt Interest: $0

Motor Carrier Census

DBA Name:
KJ ELECTRIC
Carrier Operation:
Interstate
Fax:
(315) 454-5564
Add Date:
2006-03-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State