Search icon

ANDY'S SERVICE, INC.

Company Details

Name: ANDY'S SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1995 (29 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 1980230
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: S COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent S COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
ANDREW ROMANO Chief Executive Officer S COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2007-12-12 2023-02-07 Address S COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2007-12-12 2023-02-07 Address S COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1997-11-26 2007-12-12 Address SOUTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1997-11-26 2007-12-12 Address SOUTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1997-11-26 2007-12-12 Address SOUTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1995-12-08 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-08 1997-11-26 Address SOUTH COMRIE AVENUE, JOHNSTOWN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207003508 2022-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-10
131226002023 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111219002030 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091211002045 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071212002215 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002488 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031119002066 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011203002368 2001-12-03 BIENNIAL STATEMENT 2001-12-01
991228002183 1999-12-28 BIENNIAL STATEMENT 1999-12-01
971126002189 1997-11-26 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1515487808 2020-05-21 0248 PPP 553 S. Comrie Ave, JOHNSTOWN, NY, 12095-3200
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21267
Loan Approval Amount (current) 21267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-3200
Project Congressional District NY-21
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21430.14
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State