Search icon

DAJEN CONSULTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DAJEN CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1982 (43 years ago)
Entity Number: 751612
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 9 LUNDY LANE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 9 LUNDY LANE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 LUNDY LANE, LARCHMONT, NY, United States, 10538

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-684-5910
Contact Person:
ROBERT COHEN
User ID:
P0328863

Unique Entity ID

Unique Entity ID:
YCFMPECRKWL7
CAGE Code:
047S1
UEI Expiration Date:
2025-08-01

Business Information

Activation Date:
2024-08-02
Initial Registration Date:
2001-09-17

Commercial and government entity program

CAGE number:
047S1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-02
CAGE Expiration:
2029-08-02
SAM Expiration:
2025-08-01

Contact Information

POC:
ROBERT COHEN

History

Start date End date Type Value
1982-07-14 1993-03-25 Address 9 LUNDY LANE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1982-02-16 1982-07-14 Address GRIMES, 605 THIRD AVE., NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020213002026 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000229002785 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980130002027 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940216002634 1994-02-16 BIENNIAL STATEMENT 1994-02-01
930325002247 1993-03-25 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15UPH025P00000377
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
229301.05
Base And Exercised Options Value:
229301.05
Base And All Options Value:
229301.05
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-05-12
Description:
CIB0028 PCC7514 FPI PHOENIX AZ CW25-121PH
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE4A625D5208
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-30
Description:
4610118214!INSULATION SLEEVING,ELECTRICA
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS
Procurement Instrument Identifier:
SPE4A625V7888
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
300.00
Base And Exercised Options Value:
300.00
Base And All Options Value:
300.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-29
Description:
8511152833!INSULATION SLEEVING,ELECTRICA
Naics Code:
335932: NONCURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
22478.00
Total Face Value Of Loan:
22478.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-28
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:
22478.00
Total Face Value Of Loan:
22478.33

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,478
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,478.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,634.14
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $22,478.33
Jobs Reported:
2
Initial Approval Amount:
$22,478
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,574.07
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $22,478

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State