Search icon

ALGREN ASSOCIATES, INC.

Company Details

Name: ALGREN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1960 (65 years ago)
Entity Number: 131700
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: 86 Summit Ave Ste 303, Summit, NJ, United States, 07901
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE DONALDSON Chief Executive Officer 86 SUMMIT AVE STE 303, SUMMIT, NJ, United States, 07901

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
131944287
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 10 MECHANIC ST, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 86 SUMMIT AVE STE 303, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Address 86 SUMMIT AVE STE 303, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-03 Address 10 MECHANIC ST, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004001281 2024-09-23 CERTIFICATE OF CHANGE BY AGENT 2024-09-23
240903001816 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240930017769 2024-07-17 CERTIFICATE OF CHANGE BY AGENT 2024-07-17
220906002219 2022-09-06 BIENNIAL STATEMENT 2022-09-01
220930017357 2022-02-07 CERTIFICATE OF CHANGE BY ENTITY 2022-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
126100.00
Total Face Value Of Loan:
126100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126100
Current Approval Amount:
126100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126944.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State