Search icon

RNJ ELECTRONICS, INC.

Company Details

Name: RNJ ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1981 (44 years ago)
Entity Number: 702507
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 202 NEW HWY, AMITYVILLE, NY, United States, 11701
Principal Address: 119 BYRON ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1ENM0 Active Non-Manufacturer 1998-05-27 2024-03-03 No data No data

Contact Information

POC JEFF MUTTERPERL
Phone +1 631-226-2700
Fax +1 631-226-2770
Address 202 NEW HWY, AMITYVILLE, NY, 11701 1116, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2020 112569692 2021-03-25 RNJ ELECTRONICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address 202 NEW HWY, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing JEFF MUTTERPERL
Role Employer/plan sponsor
Date 2021-03-25
Name of individual signing JEFF MUTTERPERL
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2019 112569692 2020-04-30 RNJ ELECTRONICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address 202 NEW HWY, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing JEFF MUTTERPERL
Role Employer/plan sponsor
Date 2020-04-30
Name of individual signing JEFF MUTTERPERL
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2018 112569692 2019-05-31 RNJ ELECTRONICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address P.O. BOX 667, AMITYVILLE, NY, 11701
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2017 112569692 2018-06-28 RNJ ELECTRONICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address P.O. BOX 667, AMITYVILLE, NY, 11701
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2016 112569692 2017-07-18 RNJ ELECTRONICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address P.O. BOX 667, AMITYVILLE, NY, 11701
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2015 112569692 2016-09-06 RNJ ELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address P.O. BOX 667, AMITYVILLE, NY, 11701
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2014 112569692 2015-08-10 RNJ ELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address P.O. BOX 667, AMITYVILLE, NY, 11701
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2013 112569692 2014-06-03 RNJ ELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address P.O. BOX 667, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing JEFF MUTTERPERL
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2012 112569692 2014-06-03 RNJ ELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address P.O. BOX 667, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing JEFF MUTTERPERL
RNJ ELECTRONICS, INC. PROFIT SHARING PLAN 2012 112569692 2013-08-20 RNJ ELECTRONICS, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423600
Sponsor’s telephone number 6312262700
Plan sponsor’s address P.O. BOX 667, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing JEFF MUTTERPERL

Chief Executive Officer

Name Role Address
JEFF MUTTERPERL Chief Executive Officer 202 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
RNJ ELECTRONICS, INC. DOS Process Agent 202 NEW HWY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2019-05-01 2021-05-03 Address 119 BYRON RD, MERRICK, NY, 11701, USA (Type of address: Service of Process)
2003-04-28 2019-05-01 Address 202 NEW HIGHWAY / BOX 667, AMITYVILLE, NY, 11701, 0667, USA (Type of address: Chief Executive Officer)
1997-05-12 2019-05-01 Address 202 NEW HIGHWAY, PO BOX 667, AMITYVILLE, NY, 11701, 0667, USA (Type of address: Service of Process)
1997-05-12 2019-05-01 Address 202 NEW HIGHWAY, PO BOX 667, AMITYVILLE, NY, 11701, 0667, USA (Type of address: Principal Executive Office)
1992-11-25 2003-04-28 Address 2 BONNIE CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-05-12 Address 805 ALBANY AVE, BOX 528, LINDENHURST, NY, 11757, 0528, USA (Type of address: Principal Executive Office)
1992-11-25 1997-05-12 Address 805 ALBANY AVE, LINDENHURST, NY, 11757, 0528, USA (Type of address: Service of Process)
1981-05-29 1992-11-25 Address 805 ALBANY AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061171 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061456 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006404 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006419 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007018 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520003113 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090420002289 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070514002948 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050623002685 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030428002001 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307227109 2020-04-10 0235 PPP 202 NEW HIGHWAY 0.0, AMITYVILLE, NY, 11701-0667
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39507
Loan Approval Amount (current) 39507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0667
Project Congressional District NY-02
Number of Employees 3
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39896.32
Forgiveness Paid Date 2021-04-08
9256468505 2021-03-12 0235 PPS 202 New Hwy, Amityville, NY, 11701-1116
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42992
Loan Approval Amount (current) 42992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1116
Project Congressional District NY-02
Number of Employees 3
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43233.09
Forgiveness Paid Date 2021-10-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State