Search icon

ANDRON CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANDRON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1969 (56 years ago)
Entity Number: 282003
ZIP code: 10526
County: Westchester
Place of Formation: New York
Address: 21 ANDERSON LN, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 ANDERSON LN, GOLDENS BRIDGE, NY, United States, 10526

Chief Executive Officer

Name Role Address
CHARLES F WINTER Chief Executive Officer 21 ANDERSON LN, GOLDENS BRIDGE, NY, United States, 10526

Links between entities

Type:
Headquarter of
Company Number:
0085210
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
M4DJP5R4NW88
CAGE Code:
1XY57
UEI Expiration Date:
2025-12-05

Business Information

Doing Business As:
ANDRON CONSTRUCTION CORP
Activation Date:
2024-12-09
Initial Registration Date:
2002-04-10

Commercial and government entity program

CAGE number:
1XY57
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
MATTHEW WINTER
Corporate URL:
www.androncc.com

Form 5500 Series

Employer Identification Number (EIN):
132663790
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022023170A03 2023-06-19 2023-06-29 TEMP. CONST. SIGNS/MARKINGS PURDY STREET, BRONX, FROM STREET BEND TO STREET PARKER STREET
X022023170A02 2023-06-19 2023-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED PURDY STREET, BRONX, FROM STREET BEND TO STREET PARKER STREET
X022023170A01 2023-06-19 2023-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PURDY STREET, BRONX, FROM STREET BEND TO STREET PARKER STREET
X022023170A00 2023-06-19 2023-06-29 OCCUPANCY OF ROADWAY AS STIPULATED PURDY STREET, BRONX, FROM STREET BEND TO STREET PARKER STREET
X022023170A04 2023-06-19 2023-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PURDY STREET, BRONX, FROM STREET BEND TO STREET PARKER STREET

History

Start date End date Type Value
2025-04-01 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190903060542 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006811 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006144 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007569 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110928002771 2011-09-28 BIENNIAL STATEMENT 2011-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-10
Type:
Complaint
Address:
25 SCARBOROUGH RD, BRIARCLIFF, NY, 10510
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-25
Type:
Complaint
Address:
55-20 METROPOLITON AVE, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-02
Type:
Complaint
Address:
504 WEST 158TH STREET, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-19
Type:
Planned
Address:
125 E.181ST STREET, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-08
Type:
Planned
Address:
2 FIRST AVE, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,710,260
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,710,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,728,977.85
Servicing Lender:
PCSB Bank
Use of Proceeds:
Payroll: $1,710,260
Jobs Reported:
65
Initial Approval Amount:
$1,710,260
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,710,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,720,711.59
Servicing Lender:
PCSB Bank
Use of Proceeds:
Payroll: $1,710,256
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1997-10-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BRIC,
Party Role:
Plaintiff
Party Name:
ANDRON CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State