Search icon

ALJANOR ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALJANOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1989 (36 years ago)
Entity Number: 1349747
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: C/O RYE RACQUET CLUB P.O. Box 646, 3 SOUTH ROAD, HARRISON, NY, United States, 10528
Principal Address: 3 South Road, C/O Rye Racquet Club, Harrison, NY, United States, 10528

Agent

Name Role Address
NORMAN WINIK Agent RYE RACQUET CLUB, SOUTH ROAD, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
ALJANOR ENTERPRISES, INC. DOS Process Agent C/O RYE RACQUET CLUB P.O. Box 646, 3 SOUTH ROAD, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTOPHER BYRON Chief Executive Officer P.O. BOX 646, 3 SOUTH ROAD, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
131990142
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address P.O. BOX 646, 3 SOUTH ROAD, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-10-07 2023-10-07 Address P.O. BOX 646, 3 SOUTH ROAD, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-10-07 2023-10-07 Address 150 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-05-02 Address 150 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-05-02 Address RYE RACQUET CLUB, SOUTH ROAD, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250502002528 2025-05-02 BIENNIAL STATEMENT 2025-05-02
231007000034 2023-10-07 BIENNIAL STATEMENT 2023-05-01
010515000831 2001-05-15 CERTIFICATE OF AMENDMENT 2001-05-15
010424000296 2001-04-24 CERTIFICATE OF MERGER 2001-04-24
990623002000 1999-06-23 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$283,807
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$285,665.35
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $283,805
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State