Search icon

ANDREASIAN PROPERTY MANAGEMENT CORP.

Company Details

Name: ANDREASIAN PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429650
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 GRACE AVENUE, STE 3, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ANDREASIAN PROPERTY MANAGEMENT CORP. DOS Process Agent 10 GRACE AVENUE, STE 3, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARGUERITE WHITE Chief Executive Officer 10 GRACE AVENUE, STE 3, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 10 GRACE AVENUE, STE 10, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 10 GRACE AVENUE, STE 3, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 5 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-05-17 2024-12-26 Address 5 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-05-17 2024-12-26 Address 5 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1990-03-12 1993-05-17 Address 175 GREAT NECK ROAD, WILLIAM A. ACKERMAN, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1990-03-12 2024-12-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241226000932 2024-12-26 BIENNIAL STATEMENT 2024-12-26
211028002699 2021-10-28 BIENNIAL STATEMENT 2021-10-28
980317002341 1998-03-17 BIENNIAL STATEMENT 1998-03-01
940413002180 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930517002053 1993-05-17 BIENNIAL STATEMENT 1993-03-01
C117103-5 1990-03-12 CERTIFICATE OF INCORPORATION 1990-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000347701 2020-05-01 0235 PPP 10 Grace Ave Suite 3, Great Neck, NY, 11021
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14878.03
Forgiveness Paid Date 2021-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State