Search icon

ANDREW INC.

Company Details

Name: ANDREW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1987 (38 years ago)
Entity Number: 1208637
ZIP code: 20910
County: Kings
Place of Formation: New York
Address: 420 MANSFIELD RD, SILVER SPRING, MD, United States, 20910

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA NUGENT Chief Executive Officer 420 MANSFIELD RD, SILVER SPRING, MD, United States, 20910

DOS Process Agent

Name Role Address
ANGELA NUGENT DOS Process Agent 420 MANSFIELD RD, SILVER SPRING, MD, United States, 20910

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 420 MANSFIELD RD, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer)
2015-12-15 2023-10-03 Address 420 MANSFIELD RD, SILVER SPRING, MD, 20910, USA (Type of address: Service of Process)
2015-12-15 2023-10-03 Address 420 MANSFIELD RD, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer)
2009-10-14 2015-12-15 Address 4791 BLUE BIRD LANE, ALLENTOWN, PA, 18104, USA (Type of address: Service of Process)
2007-11-05 2015-12-15 Address 4791 BLUEBIRD LANE, ALLENTOWN, PA, 18104, USA (Type of address: Principal Executive Office)
2007-11-05 2015-12-15 Address 4791 BLUE BIRD LANE, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer)
2005-12-23 2007-11-05 Address 198-36 EPSOM COURSE, HOLLISWOOD, NY, 11423, 1302, USA (Type of address: Principal Executive Office)
2005-12-23 2007-11-05 Address 198-36 EPSOM COURSE, HOLLISWOOD, NY, 11423, 1302, USA (Type of address: Chief Executive Officer)
2005-12-23 2009-10-14 Address 198-36 EPSOM COURSE, HOLLISWOOD, NY, 11423, 1302, USA (Type of address: Service of Process)
1992-11-23 2005-12-23 Address 198-36 EPSOM COURSE, HOLLISWOOD, NY, 11423, 2306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003145 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220922000950 2022-09-22 BIENNIAL STATEMENT 2021-10-01
191002061905 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006413 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151215006044 2015-12-15 BIENNIAL STATEMENT 2015-10-01
131024002006 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111206002701 2011-12-06 BIENNIAL STATEMENT 2011-10-01
091014002554 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071105002442 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051223002540 2005-12-23 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4886938506 2021-02-26 0202 PPP 400 Columbus Ave Ste 145S, Valhalla, NY, 10595-1372
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34952.87
Loan Approval Amount (current) 34952.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-1372
Project Congressional District NY-17
Number of Employees 4
NAICS code 813930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35338.79
Forgiveness Paid Date 2022-04-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State