Search icon

ANDARE SALES LTD.

Company Details

Name: ANDARE SALES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1994 (31 years ago)
Entity Number: 1820414
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: 254 RIVER DRIVE, MORICHES, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDARE SALES LTD. DOS Process Agent 254 RIVER DRIVE, MORICHES, NY, United States, 11955

Chief Executive Officer

Name Role Address
RICHARD KOPF Chief Executive Officer 254 RIVER DRIVE, MORICHES, NY, United States, 11955

History

Start date End date Type Value
2018-05-18 2020-05-13 Address PO BOX 1176, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2012-07-20 2018-05-18 Address 148A LAMER ST, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)
2012-07-20 2020-05-13 Address 148A LAMAR ST, W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2012-07-20 2020-05-13 Address PO BOX 1176, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2010-05-28 2012-07-20 Address 519 ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2010-05-28 2012-07-20 Address PO BOX 1176, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2010-05-28 2012-07-20 Address 519 ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2008-05-30 2010-05-28 Address 75-B CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2008-05-30 2010-05-28 Address 75-B CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-05-30 2010-05-28 Address 75-B CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200513060564 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180518006372 2018-05-18 BIENNIAL STATEMENT 2018-05-01
140602007347 2014-06-02 BIENNIAL STATEMENT 2014-05-01
120720002228 2012-07-20 BIENNIAL STATEMENT 2012-05-01
100528002493 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080530002898 2008-05-30 BIENNIAL STATEMENT 2008-05-01
040607002134 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020530002841 2002-05-30 BIENNIAL STATEMENT 2002-05-01
000517002294 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980512002968 1998-05-12 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4037297307 2020-04-29 0235 PPP 254 River Drive, Moriches, NY, 11955
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1055
Loan Approval Amount (current) 1055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Moriches, SUFFOLK, NY, 11955-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1061.76
Forgiveness Paid Date 2021-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State