Search icon

ANEJO, LLC

Company Details

Name: ANEJO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2011 (14 years ago)
Entity Number: 4123341
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: ATTN: EDWARD J. BULLARD JR ESQ, 1201 RXR PLAZA, UNIONDALE, NY, United States, 11556

Contact Details

Phone +1 212-290-4770

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANEJO LLC-401(K) PLAN 2023 452855215 2024-05-29 ANEJO LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 2129204770
Plan sponsor’s address 668 10TH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JOHN VALENTI
ANEJO LLC-401(K) PLAN 2022 452855215 2023-05-30 ANEJO LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 2129204770
Plan sponsor’s address 668 10TH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JOHN VALENTI
ANEJO LLC-401(K) PLAN 2021 452855215 2022-06-10 ANEJO LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 2129204770
Plan sponsor’s address 668 10TH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing JOHN VALENTI

DOS Process Agent

Name Role Address
C/O WESTERMAN BALL EDERER MILLER & SHARFSTEIN, LLP DOS Process Agent ATTN: EDWARD J. BULLARD JR ESQ, 1201 RXR PLAZA, UNIONDALE, NY, United States, 11556

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-117936 No data Alcohol sale 2023-12-01 2023-12-01 2025-11-30 668 10TH AVE, NEW YORK, New York, 10036 Restaurant
1419380-DCA Inactive Business 2012-02-10 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
111104000818 2011-11-04 CERTIFICATE OF PUBLICATION 2011-11-04
110727000572 2011-07-27 ARTICLES OF ORGANIZATION 2011-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-04 No data 668 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 668 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 668 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175128 SWC-CIN-INT CREDITED 2020-04-10 901.7100219726562 Sidewalk Cafe Interest for Consent Fee
3165084 SWC-CON-ONL CREDITED 2020-03-03 13823.48046875 Sidewalk Cafe Consent Fee
3122257 SWC-CONADJ INVOICED 2019-12-03 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015813 SWC-CIN-INT INVOICED 2019-04-10 881.4000244140625 Sidewalk Cafe Interest for Consent Fee
2998466 SWC-CON-ONL INVOICED 2019-03-06 13512.6904296875 Sidewalk Cafe Consent Fee
2941006 SWC-CIN-INT INVOICED 2018-12-08 829.760009765625 Sidewalk Cafe Interest for Consent Fee
2938513 DCA-SUS CREDITED 2018-12-04 955 Suspense Account
2936884 SWC-CON-ONL INVOICED 2018-11-30 0.009999999776483 Sidewalk Cafe Consent Fee
2919587 SWC-CON INVOICED 2018-10-29 445 Petition For Revocable Consent Fee
2919586 RENEWAL INVOICED 2018-10-29 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3928388403 2021-02-05 0202 PPS 668 10th Ave, New York, NY, 10036-2903
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463064
Loan Approval Amount (current) 463064
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2903
Project Congressional District NY-12
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466454.91
Forgiveness Paid Date 2021-11-05
8003727305 2020-05-01 0202 PPP 668 10th Avenue, New York, NY, 10036
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330760
Loan Approval Amount (current) 330760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333270.15
Forgiveness Paid Date 2021-02-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State