Search icon

ANDRESAN, INC.

Company Details

Name: ANDRESAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2657092
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 72 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEFIRINA SANCHEZ Chief Executive Officer 72 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Licenses

Number Type Date Last renew date End date Address Description
0340-22-211026 Alcohol sale 2022-10-25 2022-10-25 2024-09-30 72-74 LAFAYETTE AVE, SUFFERN, New York, 10901 Restaurant

History

Start date End date Type Value
2016-05-23 2016-06-16 Address 72 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2003-07-03 2016-06-16 Address 86 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2003-07-03 2016-06-16 Address 86 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2003-07-03 2016-05-23 Address 86 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2001-07-03 2003-07-03 Address 86 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180718006290 2018-07-18 BIENNIAL STATEMENT 2017-07-01
160616002043 2016-06-16 BIENNIAL STATEMENT 2015-07-01
160523000777 2016-05-23 CERTIFICATE OF CHANGE 2016-05-23
051031002944 2005-10-31 BIENNIAL STATEMENT 2005-07-01
030703002484 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010703000667 2001-07-03 CERTIFICATE OF INCORPORATION 2001-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926967400 2020-05-08 0202 PPP 72 Lafayette Ave, SUFFERN, NY, 10901
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57005
Loan Approval Amount (current) 57005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 57569.86
Forgiveness Paid Date 2021-05-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State