Search icon

THE ANDREWS ORGANIZATION, INC.

Headquarter

Company Details

Name: THE ANDREWS ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2771401
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAOMI CAHANA-ANDREWS Chief Executive Officer 666 BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 BROADWAY, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
F18000002078
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133273780
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-24 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-24 2004-05-25 Address 656 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1900869 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
080527002698 2008-05-27 BIENNIAL STATEMENT 2008-05-01
040525002451 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020524000529 2002-05-24 CERTIFICATE OF INCORPORATION 2002-05-24

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1372100
Current Approval Amount:
1372100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1386545.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State