Search icon

ALAN JANITORIAL DISTRIBUTOR, INC.

Company Details

Name: ALAN JANITORIAL DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1996 (29 years ago)
Entity Number: 2074289
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 620 JOHNSON AVE, STE 6, BOHEMIA, NY, United States, 11716
Principal Address: 7 BARCLAY DR, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 JOHNSON AVE, STE 6, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
KAREN BESTAFKA Chief Executive Officer 620 JOHNSON AVE, STE 6, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2010-10-25 2012-12-11 Address 66 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-10-25 2012-12-11 Address 66 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2005-10-12 2010-10-25 Address 74 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-09-23 2010-10-25 Address 74 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-09-23 2005-10-12 Address 74 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-11-06 2005-10-12 Address 7 BARCLAY DRIVE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1998-11-06 2002-09-23 Address 2536 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1998-11-06 2002-09-23 Address 2536 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1996-10-11 1998-11-06 Address 37 WILLIAMS STREET, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211002024 2012-12-11 BIENNIAL STATEMENT 2012-10-01
101025002500 2010-10-25 BIENNIAL STATEMENT 2010-10-01
060925002769 2006-09-25 BIENNIAL STATEMENT 2006-10-01
051012002253 2005-10-12 BIENNIAL STATEMENT 2005-10-01
020923002634 2002-09-23 BIENNIAL STATEMENT 2002-10-01
010314002310 2001-03-14 BIENNIAL STATEMENT 2000-10-01
981106002200 1998-11-06 BIENNIAL STATEMENT 1998-10-01
961011000246 1996-10-11 CERTIFICATE OF INCORPORATION 1996-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005427708 2020-05-01 0235 PPP 620 JOHNSON AVE STE 6, BOHEMIA, NY, 11716
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70612
Loan Approval Amount (current) 70612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71227.11
Forgiveness Paid Date 2021-03-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State