Search icon

ANDERSON CONTRACTING COMPANY OF LONG ISLAND INC.

Company Details

Name: ANDERSON CONTRACTING COMPANY OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1988 (37 years ago)
Entity Number: 1242420
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 46 PELL TERR, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-747-5445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 PELL TERR, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT ANDERSON Chief Executive Officer 20 SKYLINE DRIVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Status Type Date End date Address
23-6L7OS-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-30 2026-01-31 46 Pell Terrace, Garden City, NY, 11530
1024831-DCA Active Business 1999-12-15 2025-02-28 No data

History

Start date End date Type Value
2023-11-08 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 20 SKYLINE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-26 2023-05-11 Address 46 PELL TERR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-04-05 2004-05-26 Address 20 SKYLINE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2000-04-05 2023-05-11 Address 20 SKYLINE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-04-05 2004-05-26 Address 46 PELL TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-04-11 2000-04-05 Address 3555 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-08-20 1996-04-11 Address 3555 VETERANS MEMORIAL HIGHWAY, SUITE N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-08-20 2000-04-05 Address 3555 VETERANS MEMORIAL HIGHWAY, SUITE N, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230511001648 2023-05-11 BIENNIAL STATEMENT 2022-03-01
120702002744 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100415002035 2010-04-15 BIENNIAL STATEMENT 2010-03-01
060405003064 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040526002521 2004-05-26 BIENNIAL STATEMENT 2004-03-01
020305002923 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000405002047 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980402002078 1998-04-02 BIENNIAL STATEMENT 1998-03-01
960411002265 1996-04-11 BIENNIAL STATEMENT 1996-03-01
930820002566 1993-08-20 BIENNIAL STATEMENT 1993-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579984 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579983 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287031 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287032 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2976977 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976978 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2536609 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536608 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1882337 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
1882362 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4367557207 2020-04-27 0235 PPP 46 Pell Terrace, Garden City, NY, 11530
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29987.08
Forgiveness Paid Date 2020-12-31
1522368507 2021-02-19 0235 PPS 46 Pell Ter, Garden City, NY, 11530-1929
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42513
Loan Approval Amount (current) 42513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1929
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42711.39
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State