Search icon

ALANDA LTD.

Company Details

Name: ALANDA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472478
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 532 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10012
Principal Address: 532 BROADWAY 5TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALANDA LIMITED DBA FLUID 401(K) PLAN 2023 134101323 2024-11-06 ALANDA LTD. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 541800
Sponsor’s telephone number 2124314342
Plan sponsor’s address 900 BROADWAY - FLOOR 3, NEW YORK, NY, 10003
ALANDA LIMITED DBA FLUID PENSION PLAN 2023 134101323 2025-02-03 ALANDA LTD. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2124314342
Plan sponsor’s address 900 BROADWAY - FLOOR 3, NEW YORK, NY, 10003
ALANDA LIMITED DBA FLUID PENSION PLAN 2022 134101323 2023-10-15 ALANDA LTD. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2124314342
Plan sponsor’s address 900 BROADWAY FLOOR 3, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MARC SCHWARTZ
ALANDA LIMITED DBA FLUID 401(K) PLAN 2022 134101323 2023-10-10 ALANDA LTD. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 541800
Sponsor’s telephone number 2124314342
Plan sponsor’s address 900 BROADWAY - FLOOR 3, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing MARC SCHWARTZ
ALANDA LIMITED DBA FLUID 401(K) PLAN 2021 134101323 2022-10-11 ALANDA LTD. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 541800
Sponsor’s telephone number 2124314342
Plan sponsor’s address 532 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MARC SCHWARTZ
ALANDA LIMITED DBA FLUID PENSION PLAN 2021 134101323 2022-09-29 ALANDA LTD. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2124314342
Plan sponsor’s address 532 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing MARC SCHWARTZ

Chief Executive Officer

Name Role Address
MARC SCHWARTZ Chief Executive Officer 532 BROADWAY 5TH FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MARK SCHWARTZ DOS Process Agent 532 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2002-02-01 2012-05-07 Address 532 BROADWAY 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-02-01 2008-02-22 Address 532 BROADWAY 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-02-10 2002-02-01 Address ALEXANDER FROWEIN, 532 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412060706 2021-04-12 BIENNIAL STATEMENT 2020-02-01
180405006192 2018-04-05 BIENNIAL STATEMENT 2018-02-01
140409002565 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120507002381 2012-05-07 BIENNIAL STATEMENT 2012-02-01
100310002297 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080509000582 2008-05-09 CERTIFICATE OF AMENDMENT 2008-05-09
080222002657 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060314002638 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040129002073 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020201002540 2002-02-01 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9996018309 2021-01-31 0202 PPS 532 Broadway Fl 5, New York, NY, 10012-3939
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 898667
Loan Approval Amount (current) 898667
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 New York, NEW YORK, NY, 10012-3939
Project Congressional District NY-10
Number of Employees 43
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 906201.82
Forgiveness Paid Date 2021-12-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State