Search icon

ANDOVER PROPERTIES, LLC

Headquarter

Company Details

Name: ANDOVER PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 1999 (25 years ago)
Entity Number: 2439254
ZIP code: 19808
County: New York
Place of Formation: New York
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Links between entities

Type Company Name Company Number State
Headquarter of ANDOVER PROPERTIES, LLC, COLORADO 20201622345 COLORADO
Headquarter of ANDOVER PROPERTIES, LLC, FLORIDA M16000003551 FLORIDA

DOS Process Agent

Name Role Address
CORPORATION SERVICES CORP DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
2023-10-16 2024-05-03 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2019-02-11 2023-10-16 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, 1674, USA (Type of address: Service of Process)
2011-03-10 2019-02-11 Address PAMELA FLAHERTY, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2007-03-30 2011-03-10 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1999-11-15 2007-03-30 Address SHACK & SIEGEL, P.C., 530 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004200 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231016002262 2023-10-16 BIENNIAL STATEMENT 2021-11-01
191118060195 2019-11-18 BIENNIAL STATEMENT 2019-11-01
190211061655 2019-02-11 BIENNIAL STATEMENT 2017-11-01
160801006749 2016-08-01 BIENNIAL STATEMENT 2015-11-01
150522006124 2015-05-22 BIENNIAL STATEMENT 2013-11-01
111215002347 2011-12-15 BIENNIAL STATEMENT 2011-11-01
110310002064 2011-03-10 BIENNIAL STATEMENT 2009-11-01
071127002135 2007-11-27 BIENNIAL STATEMENT 2007-11-01
070330002380 2007-03-30 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212167207 2020-04-28 0202 PPP 150 E 52nd St, Suite 32002, New York, NY, 10022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787250
Loan Approval Amount (current) 787250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 96
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 797279.35
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401185 Fair Labor Standards Act 2024-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 2024-09-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name ST. CLAIR,
Role Plaintiff
Name ANDOVER PROPERTIES, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State