Search icon

AND OR, INC.

Headquarter

Company Details

Name: AND OR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3021843
ZIP code: 34103
County: New York
Place of Formation: New York
Principal Address: 108 E 86TH STREET, 12S, NEW YORK, NY, United States, 10028
Address: 5150 TAMIAMI TRAIL N, SUITE 302, Naples, FL, United States, 34103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AND OR, INC., FLORIDA F22000005114 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AND OR INC 401(K) PROFIT SHARING PLAN 2023 200849131 2024-07-02 AND OR INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2124144700
Plan sponsor’s address 121 E 24TH STREET, 12TH FLOOR, NEW YORK, NY, 100102912

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing DAVID SCHIMMEL
AND OR INC 401(K) PROFIT SHARING PLAN 2022 200849131 2023-10-06 AND OR INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2124144700
Plan sponsor’s address 121 E 24TH STREET, 12TH FLOOR, NEW YORK, NY, 100102912

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing DAVID SCHIMMEL
AND OR INC 401(K) PROFIT SHARING PLAN 2021 200849131 2022-10-04 AND OR INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2124144700
Plan sponsor’s address 121 E 24TH STREET, 12TH FLOOR, NEW YORK, NY, 100102912

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing DAVID SCHIMMEL
AND OR INC 401(K) PROFIT SHARING PLAN 2020 200849131 2021-10-08 AND OR INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2124144700
Plan sponsor’s address 121 E 24TH STREET, 12TH FLOOR, NEW YORK, NY, 100102912

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing DAVID SCHIMMEL
AND OR INC 401(K) PROFIT SHARING PLAN 2019 200849131 2020-02-03 AND OR INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2124144700
Plan sponsor’s address 121 E 24TH STREET, 12TH FLOOR, NEW YORK, NY, 100102912

Signature of

Role Plan administrator
Date 2020-02-03
Name of individual signing DAVID SCHIMMEL
AND OR INC 401K PROFIT SHARING PLAN & TRUST 2018 200849131 2019-03-18 AND OR INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Plan sponsor’s address 121 E 24TH ST, NEW YORK, NY, 100102912

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing DAVID SCHIMMEL
Role Employer/plan sponsor
Date 2019-03-18
Name of individual signing DAVID SCHIMMEL
AND OR INC 401 K PROFIT SHARING PLAN TRUST 2017 200849131 2018-04-13 AND OR INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 2124144700
Plan sponsor’s address 121 EAST 24TH STREET 12TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing DAVID SCHIMMEL
AND OR INC 401 K PROFIT SHARING PLAN TRUST 2016 200849131 2017-06-22 AND OR INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 2124144700
Plan sponsor’s address 121 EAST 24TH STREET 12TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing DS
AND OR INC 401 K PROFIT SHARING PLAN TRUST 2015 200849131 2016-06-09 AND OR INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 2124144700
Plan sponsor’s address 121 EAST 24TH STREET 12TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing DAVID SCHIMMEL

Chief Executive Officer

Name Role Address
DAVID SCHIMMEL Chief Executive Officer 121 E 24TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
KORN & KALISH LLP DOS Process Agent 5150 TAMIAMI TRAIL N, SUITE 302, Naples, FL, United States, 34103

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 121 E 24TH STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-04-26 2024-03-01 Address 121 E 24TH STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-04-26 2024-03-01 Address 15TH FL, ATT: MICHAEL KALISH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-03-04 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-04 2021-04-26 Address ATTN: STEPHEN R. FOREHT, 228 EAST 45TH STREET, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066881 2024-03-01 BIENNIAL STATEMENT 2024-03-01
210426060365 2021-04-26 BIENNIAL STATEMENT 2020-03-01
040304000440 2004-03-04 CERTIFICATE OF INCORPORATION 2004-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431728507 2021-02-20 0202 PPS 121 E 24th St # 12, New York, NY, 10010-2912
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317451.85
Loan Approval Amount (current) 317451.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2912
Project Congressional District NY-12
Number of Employees 14
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 319312.47
Forgiveness Paid Date 2021-09-23
4540857001 2020-04-03 0202 PPP 121 East 24 Street, 12 Floor, NEW YORK, NY, 10010-2912
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277500
Loan Approval Amount (current) 277500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-2912
Project Congressional District NY-12
Number of Employees 20
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279092.84
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State