Search icon

ANDREWS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREWS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2918859
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 804 WEST STATE STREET, ITHACA, NY, United States, 14850
Principal Address: 804 W STATE ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ANDREWS Chief Executive Officer 9792 EAST RD, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
RICHARD ANDREWS DOS Process Agent 804 WEST STATE STREET, ITHACA, NY, United States, 14850

Agent

Name Role Address
RICHARD ANDREWS Agent 804 WEST STATE STREET, ITHACA, NY, 14850

Form 5500 Series

Employer Identification Number (EIN):
200063129
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 9792 EAST RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 804 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2005-08-19 2013-06-27 Address 804 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2005-08-19 2024-03-25 Address 804 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2003-06-13 2024-03-25 Address 804 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240325001229 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210608060163 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190613060063 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170606006363 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150617006078 2015-06-17 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
83687.00
Total Face Value Of Loan:
83687.00
Date:
2020-04-11
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:
83687.00
Total Face Value Of Loan:
83687.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83687
Current Approval Amount:
83687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84773.78
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83687
Current Approval Amount:
83687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84725.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State