Search icon

ANDOVER, INC.

Company Details

Name: ANDOVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790667
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 50 ANDOVER ROAD, EAST HILLS, NY, United States, 11577
Principal Address: 50 ANDOVER RD, EAST HILLS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TC24 Obsolete Non-Manufacturer 2017-02-28 2024-03-05 2022-03-03 No data

Contact Information

POC IMTIAZ PATEL
Phone +1 917-365-5487
Address 50 ANDOVER RD, ROSLYN HEIGHTS, NASSAU, NY, 11577 1802, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ANDOVER ROAD, EAST HILLS, NY, United States, 11577

Chief Executive Officer

Name Role Address
CORRY PROHENS Chief Executive Officer 50 ANDOVER RD, EAST HILLS, NY, United States, 11577

Filings

Filing Number Date Filed Type Effective Date
060620002131 2006-06-20 BIENNIAL STATEMENT 2006-07-01
020717000632 2002-07-17 CERTIFICATE OF INCORPORATION 2002-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790627204 2020-04-28 0235 PPP 50 ANDOVER RD, ROSLYN HEIGHTS, NY, 11577-1802
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20930.7
Loan Approval Amount (current) 20930.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-1802
Project Congressional District NY-03
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21176.71
Forgiveness Paid Date 2021-07-09
4584108400 2021-02-06 0235 PPS 50 Andover Rd, Roslyn Heights, NY, 11577-1802
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1802
Project Congressional District NY-03
Number of Employees 1
NAICS code 561311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21055.6
Forgiveness Paid Date 2022-03-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State