Search icon

ANDREW ADAMS, INC.

Company Details

Name: ANDREW ADAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2003 (22 years ago)
Entity Number: 2861884
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 565 TAXTER ROAD, SUITE 620, ELMSFORD, NY, United States, 10523
Principal Address: 86 BARAUD ROAD NORTH, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SZAMBORSKI Chief Executive Officer 86 BARAUD ROAD NORTH, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
MICHAEL S SETTLER, CPA DOS Process Agent 565 TAXTER ROAD, SUITE 620, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-05-24 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-02 2021-01-06 Address 565 TAXTER ROAD, SUITE 620, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2007-02-16 2015-01-30 Address 48 GANSBROUGH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2007-02-16 2015-01-30 Address 48 GANSBROUGH RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2003-01-27 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210106061350 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060987 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109006278 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150130006158 2015-01-30 BIENNIAL STATEMENT 2015-01-01
110113002791 2011-01-13 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-17
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:
12694.00
Total Face Value Of Loan:
12694.00
Date:
2021-04-29
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2021-02-18
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2021-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12694
Current Approval Amount:
12694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12747.24
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113198.25
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113026.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State