Search icon

RNJ ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
1ENM0
UEI Expiration Date:
2015-11-25

Business Information

Activation Date:
2015-01-06
Initial Registration Date:
2000-04-03

Commercial and government entity program

CAGE number:
1ENM0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JEFF MUTTERPERL

Form 5500 Series

Employer Identification Number (EIN):
112569692
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
42992.00
Total Face Value Of Loan:
42992.00
Date:
2020-04-11
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:
39507.00
Total Face Value Of Loan:
39507.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,507
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,896.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,605
Utilities: $2,590
Mortgage Interest: $0
Rent: $2,750
Refinance EIDL: $0
Healthcare: $2562
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$42,992
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,233.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,990

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State