Search icon

ANDREW JAMES INTERIORS, INC.

Company Details

Name: ANDREW JAMES INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193732
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 7 DAWSON STREET, SUITE 11, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 50 NORTH NEW YORK AVENUE, SUITE 11, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
ANDREW JAMES INTERIORS, INC. DOS Process Agent 7 DAWSON STREET, SUITE 11, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
FRANK TERRY Chief Executive Officer 50 NORTH NEW YORK AVENUE, SUITE 11, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
562513125
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 50 NORTH NEW YORK AVENUE, SUITE 11, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-19 2023-07-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-23 2023-07-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-21 2023-06-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240521004040 2024-05-21 BIENNIAL STATEMENT 2024-05-21
130507006761 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110428002359 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090407002155 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070522002799 2007-05-22 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
1045617.00
Total Face Value Of Loan:
1045617.00
Date:
2020-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
1795882.00
Total Face Value Of Loan:
1795882.00
Date:
2020-04-29
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:
1445500.00
Total Face Value Of Loan:
1445500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-09
Type:
Planned
Address:
605 MONTAUK HIGHWAY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1445500
Current Approval Amount:
1445500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1467043.89
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1045617
Current Approval Amount:
1045617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1058737.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-08-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State