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 (37 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

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

Form 5500 Series

Employer Identification Number (EIN):
112947110
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
67100.00
Total Face Value Of Loan:
67100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67100
Current Approval Amount:
67100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68056.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State