Search icon

ANJOLEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANJOLEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4363921
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 502 Court St, SUITE 406, Utica, NY, United States, 13502
Principal Address: 502 Court St, SUTE 406, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY V. MARTINO Chief Executive Officer 502 COURT ST, SUITE 406, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 Court St, SUITE 406, Utica, NY, United States, 13502

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANTHONY MARTINO
User ID:
P1776688

Unique Entity ID

Unique Entity ID:
F9EBL7EEURB5
CAGE Code:
6VET8
UEI Expiration Date:
2025-08-12

Business Information

Activation Date:
2024-08-14
Initial Registration Date:
2013-03-26

Commercial and government entity program

CAGE number:
6VET8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-14
CAGE Expiration:
2029-08-14
SAM Expiration:
2025-08-12

Contact Information

POC:
ANTHONY V. MARTINO
Corporate URL:
http://www.anjolen.com

Form 5500 Series

Employer Identification Number (EIN):
462249434
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 1600 BURRSTONE ROAD,, SUITE 293, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2025-02-09 2025-02-09 Address 502 COURT ST, SUITE 406, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-11 2025-02-09 Address 1600 BURRSTONE ROAD,, SUITE 293, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-11 2024-08-11 Address 1600 BURRSTONE ROAD,, SUITE 293, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-11 2024-08-11 Address 502 COURT ST, SUITE 406, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250209000066 2025-02-09 BIENNIAL STATEMENT 2025-02-09
240811000041 2024-08-11 BIENNIAL STATEMENT 2024-08-11
190724002037 2019-07-24 BIENNIAL STATEMENT 2019-02-01
130222000262 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S221P6008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-03-09
Description:
EXPERT WITNESS MR. MARTINO US V RAMOS
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
W911S220P6016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12247.00
Base And Exercised Options Value:
12247.00
Base And All Options Value:
12247.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-03-02
Description:
EXPERT WITNESS US V. MAYS
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
W911S220P6000
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-12478.84
Base And Exercised Options Value:
-12478.84
Base And All Options Value:
-12478.84
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-11-18
Description:
EXPERT WITNESS US V PLUMMER
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
138667.00
Total Face Value Of Loan:
138667.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$138,667
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,616.77
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $138,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State