Search icon

J. W. ALLEN CO., INC.

Headquarter

Company Details

Name: J. W. ALLEN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1984 (41 years ago)
Entity Number: 897620
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 111 JOHN ST, STE 1801, NEW YORK, NY, United States, 10038
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J. W. ALLEN CO., INC., Alabama 000-944-873 Alabama
Headquarter of J. W. ALLEN CO., INC., CONNECTICUT 1315402 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. W. ALLEN CO., INC. RETIREMENT PLAN 2023 133212365 2024-06-11 J. W. ALLEN CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038
J. W. ALLEN CO., INC. RETIREMENT PLAN 2022 133212365 2023-07-27 J. W. ALLEN CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038
J. W. ALLEN CO., INC. RETIREMENT PLAN 2021 133212365 2022-03-10 J. W. ALLEN CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038
J. W. ALLEN CO., INC. RETIREMENT PLAN 2020 133212365 2021-04-28 J. W. ALLEN CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038
J. W. ALLEN CO., INC. RETIREMENT PLAN 2019 133212365 2020-04-08 J. W. ALLEN CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038
J. W. ALLEN CO., INC. RETIREMENT PLAN 2018 133212365 2019-03-14 J. W. ALLEN CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038
J. W. ALLEN CO., INC. RETIREMENT PLAN 2017 133212365 2018-05-23 J. W. ALLEN CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038
J. W. ALLEN CO., INC. RETIREMENT PLAN 2016 133212365 2017-08-23 J. W. ALLEN CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing ROBERT C. LAWRENCE III
J. W. ALLEN CO., INC. RETIREMENT PLAN 2015 133212365 2016-09-06 J. W. ALLEN CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing ROBERT C. LAWRENCE III
J. W. ALLEN CO., INC. RETIREMENT PLAN 2014 133212365 2015-06-23 J. W. ALLEN CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 2122276875
Plan sponsor’s address 111 JOHN STREET, SUITE 1801, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing ROBERT C. LAWRENCE III

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARSHALL D HENDRIAN JR Chief Executive Officer 111 JOHN ST, STE 1801, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 111 JOHN ST, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-07-13 2024-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-13 2024-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-16 2016-07-13 Address 111 JOHN ST, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-09-16 2024-02-19 Address 111 JOHN ST, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-02-28 2013-09-16 Address 170 BROADWAY, STE 404, NEW YORK, NY, 10038, 4196, USA (Type of address: Chief Executive Officer)
2000-02-28 2013-09-16 Address 170 BROADWAY, STE 404, NEW YORK, NY, 10038, 4196, USA (Type of address: Service of Process)
1998-02-02 2013-09-16 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1998-02-02 2000-02-28 Address MAZARIN & PADOS TALLEYRAND OFF, 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1998-02-02 2000-02-28 Address MAZARIN & PADOS TALLEYRAND OFF, 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219001218 2024-02-19 BIENNIAL STATEMENT 2024-02-19
220204001593 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200203061063 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007028 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160831006164 2016-08-31 BIENNIAL STATEMENT 2016-02-01
160713000468 2016-07-13 CERTIFICATE OF CHANGE 2016-07-13
140324002618 2014-03-24 BIENNIAL STATEMENT 2014-02-01
130916002133 2013-09-16 BIENNIAL STATEMENT 2012-02-01
060228002688 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040129002117 2004-01-29 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372677906 2020-06-10 0202 PPP 111 John Street 1801, New York, NY, 10038
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333200
Loan Approval Amount (current) 333200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10038-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336291.36
Forgiveness Paid Date 2021-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State