Search icon

ANDREWS CUSTOM BUILDING CORP.

Company Details

Name: ANDREWS CUSTOM BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (36 years ago)
Entity Number: 1309895
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 39 VIEW ROAD, SETAUKET, NY, United States, 11733

Contact Details

Phone +1 631-675-2421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDREWS CUSTOM BUILDING CORP. PROFIT SHARING PLAN 2023 112947110 2024-10-14 ANDREWS CUSTOM BUILDING CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6317516515
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044
ANDREWS CUSTOM BUILDING CORP. PROFIT SHARING PLAN 2022 112947110 2023-10-13 ANDREWS CUSTOM BUILDING CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6317516515
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044
ANDREWS CUSTOM BUILDING CORP. DEFINED BENEFIT PENSION PLAN 2022 112947110 2024-10-14 ANDREWS CUSTOM BUILDING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 238300
Sponsor’s telephone number 6317516515
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044
ANDREWS CUSTOM BUILDING CORP. PROFIT SHARING PLAN 2021 112947110 2022-10-12 ANDREWS CUSTOM BUILDING CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6317516515
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044
ANDREWS CUSTOM BUILDING CORP. DEFINED BENEFIT PENSION PLAN 2021 112947110 2023-10-13 ANDREWS CUSTOM BUILDING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 238300
Sponsor’s telephone number 6316752421
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044
ANDREWS CUSTOM BUILDING CORP. PROFIT SHARING PLAN 2020 112947110 2021-10-15 ANDREWS CUSTOM BUILDING CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6317516515
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044
ANDREWS CUSTOM BUILDING CORP. DEFINED BENEFIT PENSION PLAN 2020 112947110 2022-10-12 ANDREWS CUSTOM BUILDING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 238300
Sponsor’s telephone number 6316752421
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044
ANDREWS CUSTOM BUILDING CORP. DEFINED BENEFIT PENSION PLAN 2019 112947110 2021-10-15 ANDREWS CUSTOM BUILDING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 238300
Sponsor’s telephone number 6316752421
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044
ANDREWS CUSTOM BUILDING CORP. PROFIT SHARING PLAN 2019 112947110 2020-10-14 ANDREWS CUSTOM BUILDING CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6317516515
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044
ANDREWS CUSTOM BUILDING CORP. DEFINED BENEFIT PENSION PLAN 2018 112947110 2020-10-14 ANDREWS CUSTOM BUILDING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 238300
Sponsor’s telephone number 6317516515
Plan sponsor’s address 39 VIEW RD, SETAUKET, NY, 117333044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 VIEW ROAD, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
MARK S ANDREWS Chief Executive Officer KATHERINE E ANDREWS, 39 VIEW ROAD, SETAUKET, NY, United States, 11733

Licenses

Number Status Type Date End date
1348303-DCA Inactive Business 2010-03-25 2017-02-28

History

Start date End date Type Value
1995-04-25 2009-04-17 Address KATHERINE E ANDREWS, 176 DALY ROAD, E. NORTHPORT, NY, 11731, 6328, USA (Type of address: Chief Executive Officer)
1992-12-09 1995-04-25 Address 176 DALY ROAD, E. NORTHPORT, NY, 11731, 6328, USA (Type of address: Chief Executive Officer)
1992-12-09 2009-04-17 Address 176 DALY ROAD, E. NORTHPORT, NY, 11731, 6328, USA (Type of address: Service of Process)
1988-11-30 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-30 1992-12-09 Address 176 DALY ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107006417 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101124002395 2010-11-24 BIENNIAL STATEMENT 2010-11-01
090417002328 2009-04-17 BIENNIAL STATEMENT 2008-11-01
950425002346 1995-04-25 BIENNIAL STATEMENT 1993-11-01
921209002294 1992-12-09 BIENNIAL STATEMENT 1992-11-01
B712563-3 1988-11-30 CERTIFICATE OF INCORPORATION 1988-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2060727 RENEWAL INVOICED 2015-04-28 100 Home Improvement Contractor License Renewal Fee
2035256 DCA-SUS CREDITED 2015-04-02 75 Suspense Account
2035259 PROCESSING INVOICED 2015-04-02 25 License Processing Fee
1986531 RENEWAL CREDITED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
1986530 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1004958 CNV_TFEE INVOICED 2013-05-01 7.46999979019165 WT and WH - Transaction Fee
1004959 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1047617 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
1004961 CNV_TFEE INVOICED 2011-06-02 6 WT and WH - Transaction Fee
1004960 TRUSTFUNDHIC INVOICED 2011-06-02 200 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
3603427201 2020-04-27 0235 PPP 39 View Rd., Setauket, NY, 11733
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
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 Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68056.18
Forgiveness Paid Date 2021-10-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State