Search icon

ANJOLEN INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VET8 Active Non-Manufacturer 2013-03-28 2024-08-14 2029-08-14 2025-08-12

Contact Information

POC ANTHONY V. MARTINO
Phone +1 315-332-9237
Address 502 COURT ST STE 406, UTICA, ONEIDA, NY, 13502 4233, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANJOLEN, INC. 401(K) PLAN 2023 462249434 2024-08-26 ANJOLEN, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541519
Sponsor’s telephone number 8332656536
Plan sponsor’s address 287 GENESEE STREET, SUITE 103, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing ANTHONY MARTINO
ANJOLEN INC. 401(K) PLAN 2022 462249434 2023-09-28 ANJOLEN INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541519
Sponsor’s telephone number 8332656536
Plan sponsor’s address 85 TABER ROAD, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
ANJOLEN INC. 401(K) PLAN 2021 462249434 2022-10-03 ANJOLEN INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541519
Sponsor’s telephone number 8332656536
Plan sponsor’s address 85 TABER ROAD, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ALLISON BRECHER
ANJOLEN INC. 401(K) PLAN 2021 462249434 2022-10-03 ANJOLEN INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541519
Sponsor’s telephone number 8332656536
Plan sponsor’s address 85 TABER ROAD, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ALLISON BRECHER
ANJOLEN INC. 401(K) PLAN 2021 462249434 2022-10-03 ANJOLEN INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541519
Sponsor’s telephone number 8332656536
Plan sponsor’s address 85 TABER ROAD, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ALLISON BRECHER
ANJOLEN INC. 401(K) PLAN 2021 462249434 2022-10-03 ANJOLEN INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541519
Sponsor’s telephone number 8332656536
Plan sponsor’s address 85 TABER ROAD, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ALLISON BRECHER
ANJOLEN INC. 401(K) PLAN 2021 462249434 2022-10-03 ANJOLEN INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541519
Sponsor’s telephone number 8332656536
Plan sponsor’s address 85 TABER ROAD, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ALLISON BRECHER
ANJOLEN INC. 401(K) PLAN 2020 462249434 2021-10-08 ANJOLEN INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541519
Sponsor’s telephone number 8332656536
Plan sponsor’s address 85 TABER ROAD, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ALLISON BRECHER
ANJOLEN INC. 401(K) PLAN 2019 462249434 2020-10-09 ANJOLEN INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541519
Sponsor’s telephone number 8332656536
Plan sponsor’s address 85 TABER ROAD, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing CHRISTINA OWEN

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

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 502 COURT ST, SUITE 406, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2025-02-09 2025-02-09 Address 1600 BURRSTONE ROAD,, SUITE 293, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-11 2025-02-09 Address 502 COURT ST, SUITE 406, 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)
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 2025-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2025-02-09 Address 502 Court St, SUITE 406, Utica, NY, 13502, USA (Type of address: Service of Process)
2019-07-24 2024-08-11 Address 1600 BURRSTONE ROAD,, SUITE 293, UTICA, NY, 13502, USA (Type of address: Service of Process)
2019-07-24 2024-08-11 Address 1600 BURRSTONE ROAD,, SUITE 293, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597777207 2020-04-28 0248 PPP 1600 Burrstone Rd, UTICA, NY, 13502
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138667
Loan Approval Amount (current) 138667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 20
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139616.77
Forgiveness Paid Date 2021-01-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1776688 ANJOLEN INC - F9EBL7EEURB5 502 COURT ST STE 406, UTICA, NY, 13502-4233
Capabilities Statement Link -
Phone Number 315-332-9237
Fax Number -
E-mail Address tony@anjolen.com
WWW Page http://www.anjolen.com
E-Commerce Website -
Contact Person ANTHONY MARTINO
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 6VET8
Year Established 2013
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 611420
NAICS Code's Description Computer Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State