Search icon

ANDREWS WELLDRILLING & PUMP SERVICE, INC.

Company Details

Name: ANDREWS WELLDRILLING & PUMP SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1987 (37 years ago)
Entity Number: 1211009
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 1316 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALERIE J ANDREWS Chief Executive Officer 765 CLAPP HILL RD, LA GRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1316 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2005-12-29 2007-10-30 Address 1316 RTE 48, LA GRANGEVILLE, NY, 12569, 7808, USA (Type of address: Principal Executive Office)
2002-01-23 2005-12-29 Address 765 CLAPP HILL RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
2002-01-23 2007-10-30 Address 765 CLAPP HILL RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
1995-05-09 2002-01-23 Address CLAPP HILL RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1995-05-09 2002-01-23 Address CLAPP HILL RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
1995-05-09 2002-01-23 Address CLAPP HILL RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
1987-10-22 1995-05-09 Address CLAPP HILL RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071030002632 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051229002527 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031112002170 2003-11-12 BIENNIAL STATEMENT 2003-10-01
020123002615 2002-01-23 BIENNIAL STATEMENT 2001-10-01
000718000584 2000-07-18 CERTIFICATE OF AMENDMENT 2000-07-18
000112002034 2000-01-12 BIENNIAL STATEMENT 1999-10-01
971022002348 1997-10-22 BIENNIAL STATEMENT 1997-10-01
950509002095 1995-05-09 BIENNIAL STATEMENT 1993-10-01
B557795-3 1987-10-22 CERTIFICATE OF INCORPORATION 1987-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6678157103 2020-04-14 0202 PPP 1316 ROUTE 44, PLEASANT VALLEY, NY, 12569
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANT VALLEY, DUTCHESS, NY, 12569-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16692.35
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State