Search icon

J. W. ALLEN CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-944-873
State:
Alabama
Type:
Headquarter of
Company Number:
1315402
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133212365
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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: Registered Agent)
2016-07-13 2024-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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)
2013-09-16 2016-07-13 Address 111 JOHN ST, STE 1801, NEW YORK, NY, 10038, 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

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
333200.00
Total Face Value Of Loan:
333200.00
Date:
2020-05-03
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:
380200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333200
Current Approval Amount:
333200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
336291.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State