Search icon

PJJAM ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PJJAM ENTERPRISES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2010 (15 years ago)
Organization Date: 02 Sep 2010 (15 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0770607
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1824 BERRY BLVD, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Authorized Shares: 25000

Officer

Name Role
David A. Rink Officer

Registered Agent

Name Role
DAVID RINK Registered Agent

Director

Name Role
David A. Rink Director

Incorporator

Name Role
Joe Wishcamper Incorporator

Unique Entity ID

CAGE Code:
6M5L8
UEI Expiration Date:
2014-06-18

Business Information

Division Name:
COMMONWEALTH SIGN CO.
Activation Date:
2013-06-19
Initial Registration Date:
2011-12-19

Commercial and government entity program

CAGE number:
6M5L8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
PATTI KLIKA
Corporate URL:
http://www.commonwealthsign.com

Form 5500 Series

Employer Identification Number (EIN):
273391980
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
COMMONWEALTH SIGN COMPANY Old Name
PJJAM Enterprises Inc. Old Name

Assumed Names

Name Status Expiration Date
COMMONWEALTH SIGN CO. Inactive 2018-05-02
COMMONWEALTH SIGN Inactive 2018-05-02
COMMONWEALTH SIGN COMPANY Inactive 2015-10-19

Filings

Name File Date
Annual Report 2024-06-24
Assumed Name renewal 2024-06-24
Annual Report 2023-03-16
Annual Report 2022-05-02
Registered Agent name/address change 2021-01-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING12PX00201
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4176.86
Base And Exercised Options Value:
4176.86
Base And All Options Value:
4176.86
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-01-19
Description:
ILLUMINATED FRONT ENTRANCE SIGN
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

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:
237700.00
Total Face Value Of Loan:
237700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
237700.00
Total Face Value Of Loan:
237700.00
Date:
2015-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1543200.00
Total Face Value Of Loan:
1478500.00
Date:
2010-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1847800.00
Total Face Value Of Loan:
1847800.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$237,700
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$240,187.71
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $237,694
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$237,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$238,951.44
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $237,700

Motor Carrier Census

DBA Name:
COMMONWEALTH SIGN CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 361-4490
Add Date:
1994-10-04
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State