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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1AV36
UEI Expiration Date:
2020-10-22

Business Information

Doing Business As:
K J ELECTRIC
Activation Date:
2019-10-23
Initial Registration Date:
2002-01-08

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 / 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

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
993940
Current Approval Amount:
993940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1000312.11
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
993900
Current Approval Amount:
993900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
999641.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State