Search icon

SAINT ANDREW INSTALLATION, INC.

Company Details

Name: SAINT ANDREW INSTALLATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2005 (20 years ago)
Entity Number: 3193180
ZIP code: 11221
County: Kings
Place of Formation: New York
Activity Description: Provide construction services specializing in flooring, drywall and carpentry.
Address: 475 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-949-1260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11221

Filings

Filing Number Date Filed Type Effective Date
131011000107 2013-10-11 ANNULMENT OF DISSOLUTION 2013-10-11
DP-1981562 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050425000850 2005-04-25 CERTIFICATE OF AMENDMENT 2005-04-25
050419000583 2005-04-19 CERTIFICATE OF INCORPORATION 2005-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092017404 2020-05-13 0202 PPP 117 39 FARMER BLVD, JAMAICA, NY, 11412
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12818
Loan Approval Amount (current) 12818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Apr 2025

Sources: New York Secretary of State