Search icon

THE ANDERSON GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE ANDERSON GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Entity Number: 2792115
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 125 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE ANDERSON GROUP, LLC DOS Process Agent 125 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Unique Entity ID

Unique Entity ID:
L4GLNRJPLL99
CAGE Code:
48MX2
UEI Expiration Date:
2026-01-20

Business Information

Activation Date:
2025-01-22
Initial Registration Date:
2009-11-11

Commercial and government entity program

CAGE number:
48MX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
SUSAN TOUHEY

Form 5500 Series

Employer Identification Number (EIN):
320025874
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Licenses

Number Type End date
10491201583 LIMITED LIABILITY BROKER 2026-07-21
10491201778 LIMITED LIABILITY BROKER 2024-11-16
10991206172 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-08-28 2024-11-13 Address 125 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-07-22 2006-08-28 Address ATTN: TIMOTHY E. CASSERLY, ESQ, 255 WASHINGTON AVE. EXT., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113002556 2024-11-13 BIENNIAL STATEMENT 2024-11-13
180703007357 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006162 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120705006592 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100802002365 2010-08-02 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS09P14WKM0078
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-32708.84
Base And Exercised Options Value:
-32708.84
Base And All Options Value:
-32708.84
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-08-14
Description:
IGF::OT::IGF REESPONSE TO REMEDIATION AND RESTORATION CALL OUT ON 7/13/14 FEDERAL BUILDING, 300 N LOS ANGELES ST, LOS ANGELES, CA
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
GS02P11PAP0032
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4365.00
Base And Exercised Options Value:
4365.00
Base And All Options Value:
4365.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-07-26
Description:
BUILD OFFICE IN EXISTING SPACE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252015.00
Total Face Value Of Loan:
252015.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-26
Type:
Complaint
Address:
125 WOLF ROAD, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$252,015
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,962.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $232,815
Utilities: $6,000
Healthcare: $12000
Debt Interest: $1,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 482-3018
Add Date:
2022-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
CITY OF SARATOGA SPRING,
Party Role:
Defendant
Party Name:
THE ANDERSON GROUP, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
CITY OF SARATOGA SPRING,
Party Role:
Defendant
Party Name:
THE ANDERSON GROUP, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-10-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
THE ANDERSON GROUP, LLC
Party Role:
Plaintiff
Party Name:
CITY OF SARATOGA SPRINGS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State