Search icon

ALADDIN FINISHING INC.

Company Details

Name: ALADDIN FINISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1982 (43 years ago)
Entity Number: 764823
ZIP code: 07012
County: New York
Place of Formation: New York
Address: 40 WEBRO ROAD, CLIFTON, NJ, United States, 07012
Principal Address: 438 WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WEBRO ROAD, CLIFTON, NJ, United States, 07012

Chief Executive Officer

Name Role Address
HENRY RUGGIERO Chief Executive Officer 438 WEST 37TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133109713
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 438 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-05-04 2024-06-03 Address 438 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-05-04 2024-06-03 Address 438 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1982-04-19 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603000842 2024-06-03 BIENNIAL STATEMENT 2024-06-03
140711002108 2014-07-11 BIENNIAL STATEMENT 2014-04-01
120531002966 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100423002447 2010-04-23 BIENNIAL STATEMENT 2010-04-01
060421003044 2006-04-21 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
222930.00
Total Face Value Of Loan:
222930.00
Date:
2020-04-29
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:
207245.00
Total Face Value Of Loan:
207245.00

Trademarks Section

Serial Number:
74122610
Mark:
L LAMINALL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1990-12-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
L LAMINALL

Goods And Services

For:
laminating services; namely, laminating printed material to plastic
First Use:
1990-10-15
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74122609
Mark:
LAMINALL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1990-12-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LAMINALL

Goods And Services

For:
laminating services; namely, laminating printed material to plastic
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222930
Current Approval Amount:
222930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224234.76
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207245
Current Approval Amount:
207245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209907.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State