Search icon

ANDOREALE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ANDOREALE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1960 (65 years ago)
Entity Number: 133745
ZIP code: 11559
County: New York
Place of Formation: New York
Principal Address: 290 CENTRAL AVENUE, suite#111, LAWRENCE, NY, United States, 11559
Address: p.o. box 236, lawrence, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KAUFMANN Chief Executive Officer 290 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
SHERMAN & GOLDRING DOS Process Agent p.o. box 236, lawrence, NY, United States, 11559

Form 5500 Series

Employer Identification Number (EIN):
131932911
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-07 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 290 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2010-12-20 2023-02-07 Address 4020 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-12-20 2023-02-07 Address 290 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2010-10-05 2010-12-20 Address 290 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230207001504 2023-02-07 BIENNIAL STATEMENT 2022-12-01
141209006517 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121221006076 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101220002529 2010-12-20 BIENNIAL STATEMENT 2010-12-01
101005002634 2010-10-05 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
36540.00
Total Face Value Of Loan:
36540.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$36,540
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,917.41
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $36,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State