Search icon

ANDEJO CORPORATION

Company Details

Name: ANDEJO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1991 (34 years ago)
Entity Number: 1581784
ZIP code: 10601
County: New York
Place of Formation: New York
Address: C/O CHRONO TECH WATCH & JEWEL, 97 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601
Principal Address: CO CHRONO TECH WATCH & JEWEL, 97 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDEJO CORP. DOS Process Agent C/O CHRONO TECH WATCH & JEWEL, 97 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
GERARD NALLY Chief Executive Officer 15 ROBERTA PLACE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1995-05-02 2010-10-13 Address 89 SOUTH STREET, PIER 17, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-05-02 2010-10-13 Address ANGELA NALLY, 89 SOUTH STREET-PIER 17, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1991-10-11 2010-10-13 Address 89 SOUTH STREET, PIER 17, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101013002756 2010-10-13 BIENNIAL STATEMENT 2010-10-01
051207002927 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031027002793 2003-10-27 BIENNIAL STATEMENT 2003-10-01
011211002300 2001-12-11 BIENNIAL STATEMENT 2001-10-01
991028002213 1999-10-28 BIENNIAL STATEMENT 1999-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
702379 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
796852 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee
702386 CNV_TFEE INVOICED 2011-04-29 6 WT and WH - Transaction Fee
702380 TRUSTFUNDHIC INVOICED 2011-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
796853 RENEWAL INVOICED 2011-04-29 100 Home Improvement Contractor License Renewal Fee
702382 TRUSTFUNDHIC INVOICED 2009-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
702381 CNV_TFEE INVOICED 2009-06-03 6 WT and WH - Transaction Fee
796854 RENEWAL INVOICED 2009-06-03 100 Home Improvement Contractor License Renewal Fee
702383 TRUSTFUNDHIC INVOICED 2007-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
796855 RENEWAL INVOICED 2007-05-01 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
42500.00
Total Face Value Of Loan:
42500.00
Date:
2020-07-22
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:
42500.00
Total Face Value Of Loan:
42500.00

Court Cases

Court Case Summary

Filing Date:
2003-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
ANDEJO CORPORATION
Party Role:
Plaintiff
Party Name:
SOUTH STREET SEAPORT,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-02-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ANDEJO CORPORATION
Party Role:
Plaintiff
Party Name:
SMH (U.S.) INC.,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State